Nuthall
Nottingham
NG3 6BE
Secretary Name | Stephen Peter Dakin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1994(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Bloomsbury Drive Nuthall Nottingham NG3 6BE |
Director Name | Robert James Cannon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Personnel Manager |
Correspondence Address | 23 Darwin Road Newbold Chesterfield Derbyshire S40 4RX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Colin Bontoft |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1994) |
Role | Sales Director/Sales Agent |
Correspondence Address | 1 Hall Cottage Papplewick Nottingham Nottinghamshire NG15 8FE |
Director Name | Roy John Hayes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(6 days after company formation) |
Appointment Duration | 8 months (resigned 10 June 1994) |
Role | Production Director |
Correspondence Address | 60 Walkmill Drive Hucknall Nottingham NG15 8BX |
Secretary Name | Roy John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(6 days after company formation) |
Appointment Duration | 8 months (resigned 10 June 1994) |
Role | Production Director |
Correspondence Address | 60 Walkmill Drive Hucknall Nottingham NG15 8BX |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 October 2002 | Dissolved (1 page) |
---|---|
10 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Liquidators statement of receipts and payments (3 pages) |
3 October 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
27 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Appointment of a voluntary liquidator (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: unit B1 & B2 the ropewalk industrial estate station road ilkeston derbyshire (1 page) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |