Sutton-In-Ashfield
Sutton In Ashfield
Nottinghamshire
NG17 5JR
Director Name | Lawrence Taylor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 41 Worcester Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 8QY |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page) |
14 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
22 July 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
26 June 1997 | Ad 20/06/97--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
25 June 1997 | Director resigned (1 page) |
20 June 1997 | Company name changed touchstone paving manufacturing company LTD.\certificate issued on 23/06/97 (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Incorporation (21 pages) |