Ironville
Nottingham
Nottinghamshire
NG16 5NB
Secretary Name | Clint John Boulter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1995(3 months after company formation) |
Appointment Duration | 29 years |
Role | Civil Engineer |
Correspondence Address | 121 Nottingham Road Belper Derbyshire DE56 1JH |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
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 January |
18 April 1999 | Dissolved (1 page) |
---|---|
18 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
6 November 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Appointment of a voluntary liquidator (2 pages) |
18 October 1995 | Resolutions
|
29 September 1995 | Registered office changed on 29/09/95 from: 87 chorley road swinton manchester M27 4AA (1 page) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 70 friargate derby DE1 1FP (1 page) |
21 April 1995 | Director resigned;new director appointed (2 pages) |