Main Street, Strelley
Nottingham
NG8 6PE
Secretary Name | Geoffrey Charles Simonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1997(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Harding Close Rawmarsh Rotherham South Yorkshire S62 7HD |
Director Name | Valerie Cynthia Morton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Strelley Lodge Main Street Strelley Nottinghamshire NG8 6PE |
Secretary Name | Harold Morton |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 981 Le Bec Rouge Tignes Le Lac 73320 France |
Secretary Name | Miss Judith Ann Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 1997) |
Role | Personal Assistant To Director |
Correspondence Address | 20 Sparrowbusk Close Barlborough Chesterfield Derbyshire S43 4UT |
Director Name | Miss Judith Ann Jenkinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1994) |
Role | Personal Assistant |
Correspondence Address | 8 Curlew Avenue Eckington Sheffield South Yorkshire S31 9HR |
Director Name | Anthony Stephen White |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 November 2005) |
Role | Sales And Marketing Director |
Correspondence Address | Strelley Lodge Church Farm Cottages Main St Strelley Nottingham NG8 6PE |
Director Name | Valerie Cynthia Morton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | Strelley Lodge Main Street Strelley Nottinghamshire NG8 6PE |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,974 |
Cash | £685 |
Current Liabilities | £483,094 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2007 | Dissolved (1 page) |
---|---|
15 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: temple normanton business park temple normanton corbriggs chesterfield S41 0JS (1 page) |
16 February 2006 | Appointment of a voluntary liquidator (1 page) |
16 February 2006 | Statement of affairs (7 pages) |
16 February 2006 | Resolutions
|
15 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
9 May 2005 | Accounts for a small company made up to 31 July 2003 (9 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 July 2002 (9 pages) |
1 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
18 September 2001 | Return made up to 17/08/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 October 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
14 September 2000 | Return made up to 17/08/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
4 October 1999 | Return made up to 17/08/99; no change of members (4 pages) |
4 October 1999 | Full accounts made up to 31 January 1998 (12 pages) |
3 December 1998 | Full accounts made up to 31 January 1997 (12 pages) |
27 November 1998 | Return made up to 17/08/98; no change of members (4 pages) |
24 March 1998 | New director appointed (2 pages) |
5 January 1998 | Return made up to 17/08/97; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 January 1996 (11 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Return made up to 17/08/96; no change of members (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
10 October 1995 | Return made up to 17/08/95; no change of members
|
17 August 1990 | Incorporation (15 pages) |