Doddington Park
Lincoln
Lincolnshire
LN6 3QA
Director Name | Anthony Keith McCarthy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Foss Street Carlholme Road Lincoln Lincolnshire LN1 1TQ |
Director Name | Christopher Fredrick Wyatt |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Windermere Avenue Lincoln Lincolnshire LN6 8ER |
Director Name | Anthony James Warburton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 October 1998) |
Role | Accountant |
Correspondence Address | 10 Hibaldstow Road Lincoln LN6 3PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Tib Lane Manchester M2 4JB |
---|---|
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 |
16 October 2001 | Dissolved (1 page) |
---|---|
16 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | O/C 01/10/99 replacing liqs (10 pages) |
8 May 2000 | Court order allowing vol liquidator to resign (1 page) |
8 May 2000 | Appointment of a voluntary liquidator (1 page) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Statement of affairs (12 pages) |
28 April 1999 | Appointment of a voluntary liquidator (1 page) |
9 April 1999 | Resolutions
|
4 March 1999 | Registered office changed on 04/03/99 from: unit 12 sunningdale trading estate, dixon close lincoln lincolnshire LN6 7UB (1 page) |
10 February 1999 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
16 January 1998 | Ad 09/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 January 1998 | Incorporation (17 pages) |