Scawby
Brigg
North Lincolnshire
DN20 9AZ
Director Name | Mrs Carol Ann Marley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1995(same day as company formation) |
Role | Interior Refurbishment |
Correspondence Address | 30 Messingham Lane Scawby Brigg North Lincolnshire DN20 9AZ |
Secretary Name | Mrs Carol Ann Marley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1995(same day as company formation) |
Role | Interior Refurbishment |
Correspondence Address | 30 Messingham Lane Scawby Brigg North Lincolnshire DN20 9AZ |
Director Name | Diane Helena Robbins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Buttermere Avenue Nuneaton Warwickshire CV11 6ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 July 2003 | Dissolved (1 page) |
---|---|
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
15 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Receiver ceasing to act (1 page) |
20 January 2000 | Appointment of a voluntary liquidator (1 page) |
20 January 2000 | Resolutions
|
20 January 2000 | Statement of affairs (6 pages) |
18 January 2000 | Appointment of receiver/manager (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: 30 messingham lane scawby brigg north lincolnshire DN20 9AZ (1 page) |
9 November 1999 | Ad 08/01/99--------- £ si 100@1 (2 pages) |
22 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | New director appointed (2 pages) |
22 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 February 1998 | Ad 30/10/97--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
10 October 1997 | Return made up to 10/10/97; full list of members
|
10 October 1997 | Registered office changed on 10/10/97 from: unit 41 normanby park workshops normanby road scunthorpe south humberside DN15 8QZ (1 page) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
16 December 1996 | Return made up to 10/10/96; full list of members
|
11 August 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: unit 12 normanby park workshops normanby road scunthorpe south humberside DN15 8QZ (1 page) |
28 November 1995 | Accounting reference date notified as 30/09 (1 page) |
18 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
10 October 1995 | Incorporation (34 pages) |