Underwood
Nottingham
Nottinghamshire
NG16 5HD
Secretary Name | Mrs Fiona Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Mansfield Road Heanor Derbyshire DE75 7AJ |
Director Name | Mr David Philip Brimelow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Lakeside Bury Lancashire BL9 9TX |
Director Name | Mr Barrington Samuels |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 66 Pole Lane Unsworth Bury Lancashire BL9 8PX |
Director Name | Mr Norman Clare |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Barley Croft Chellaston South Normanton Derby Derbyshire DE73 1TU |
Secretary Name | Mr Martyn Howard Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Church Lane Underwood Nottingham Nottinghamshire NG16 5HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,097 |
Current Liabilities | £2,097 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 September 2002 | Dissolved (1 page) |
---|---|
27 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: vickers street manchester lancashire M40 8PU (1 page) |
6 February 2002 | Declaration of solvency (3 pages) |
6 February 2002 | Appointment of a voluntary liquidator (2 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
5 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: majority house 51 lodge lane derby DE1 3HB (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1997 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
12 March 1997 | Incorporation (16 pages) |