Sellers Wood
Nottingham
Nottinghamshire
NG6 7FW
Director Name | Mr Ian Robertson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 12 Daykins Row Codnor Ripley Derbyshire DE5 9RJ |
Director Name | Gordon Russell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Haulier |
Correspondence Address | 307 Sandbed Lane Belper Derbyshire DE56 0JA |
Secretary Name | Christopher Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Woodlink Sellers Wood Nottingham Nottinghamshire NG6 7FW |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 March 2007 | Dissolved (1 page) |
---|---|
29 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: ratcliffe and co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
29 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Sec of state's release of liq (1 page) |
8 April 2005 | C/O re change of liq (4 pages) |
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
8 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Liquidators statement of receipts and payments (5 pages) |
11 October 1996 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: central house furnace rd ilkeston derbyshire DE7 5EP (1 page) |
23 March 1995 | Resolutions
|
23 March 1995 | Appointment of a voluntary liquidator (2 pages) |