Strelley
Nottingham
NG8 6JN
Director Name | Mr David Thomas Hutchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvoir Paddocks Melton Road, Hickling Pastures Melton Mowbray Leicestershire LE14 3QG |
Secretary Name | Michael Christopher Hollis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Helston Drive Strelley Nottingham NG8 6JN |
Director Name | Mr Victor Dean |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 1992) |
Role | Operations Director |
Correspondence Address | 27 Saxons Shoreham By Sea West Sussex BN43 5JE |
Director Name | Mr Peter Frederick Dickworth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 1992) |
Role | Engineer |
Correspondence Address | 19 Plover Close Kempshott Basingstoke Hampshire RG22 5PQ |
Director Name | Anthony Charles Pickworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 1992) |
Role | Sales & Marketing Manager |
Correspondence Address | Courtlands 42 Mount Pleasant Bishops Tawton Barnstaple Devon EX32 0AQ |
Director Name | Keith Brian Easson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 71 Ragstone Road Bearsted Maidstone Kent ME15 8PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 April 2000 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
---|---|
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
16 December 1996 | Appointment of a voluntary liquidator (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 5TH floor 75 mosley street manchester M2 3HR (1 page) |
25 October 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |