Sandiacre
Nottingham
NG10 5PL
Director Name | Gillian Kay Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ostlers Langton Hall West Langton Market Harborough LE16 7TY |
Director Name | Richard Mark Frost |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AN |
Director Name | Roger Marlow |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Kensington Road Sandiacre Nottingham NG10 5PD |
Secretary Name | John Blyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Harewood Close Sandiacre Nottingham NG10 5PL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Buchler Phillips Traynor 151 Elliot House Deansgate Manchester Greater Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 July 2002 | Dissolved (1 page) |
---|---|
22 April 2002 | Return of final meeting of creditors (2 pages) |
24 August 1999 | Order of court to wind up (3 pages) |
24 August 1999 | Notice of discharge of Administration Order (4 pages) |
24 August 1999 | Appointment of a liquidator (3 pages) |
6 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
10 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
20 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
3 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
8 May 1997 | Notice of result of meeting of creditors (5 pages) |
8 May 1997 | Statement of administrator's proposal (16 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 304 leicester road wigston fields leicester LE18 1JX (1 page) |
5 March 1997 | Notice of Administration Order (1 page) |
5 March 1997 | Administration Order (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |