Main Street North Leverton
Retford
Nottinghamshire
DN22 0AR
Director Name | Mr Nicholas John Mountford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Farm Moss Hill, Stockton Brook Stoke On Trent Staffordshire ST9 9NW |
Director Name | Barry Ronald Pemberton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Contracts |
Correspondence Address | 9 Franklin Close Stapenhill Burton On Trent Staffordshire DE15 9AN |
Director Name | Steven John Harrison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Riverside Walk Helmshore Rossendale Lancashire BB4 4PR |
Director Name | Mr Roger Barry Shone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mewies Close Main Street Walton Upon Trent South Derbyshire DE12 8LZ |
Secretary Name | Mr Roger Barry Shone |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mewies Close Main Street Walton Upon Trent South Derbyshire DE12 8LZ |
Director Name | Ashley Gregory Jansen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath House Tollgate Maidenhead Berkshire SL6 4LJ |
Director Name | Brian Patrick Russell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Stocton Close Guildford Surrey GU1 1HR |
Secretary Name | Nicholas John Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore House Leek Lane Biddulph Moor Leek Stoke On Trent ST8 7NG |
Secretary Name | Ashley Gregory Jansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath House Tollgate Maidenhead Berkshire SL6 4LJ |
Secretary Name | Mr Nicholas John Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Farm Moss Hill, Stockton Brook Stoke On Trent Staffordshire ST9 9NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,638 |
Cash | £13,721 |
Current Liabilities | £179,478 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 February 2005 | Dissolved (1 page) |
---|---|
11 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 907 leek new road baddeley green stoke on trent staffordshire ST2 7HQ (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Statement of affairs (6 pages) |
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: unit 2 leekbrook industrial est cheadle road leek staffordshire ST13 7AP (1 page) |
16 June 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 03/06/01; full list of members
|
11 January 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members
|
6 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 2000 | Return made up to 03/06/99; full list of members
|
8 December 1999 | Ad 11/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1999 | Secretary resigned;director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: unit 2 leekbrook industrial est cheadle road leek staffordshire ST13 7AP (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: park house hedgerley lane gerrards cross buckinghamshire SL9 7NP (1 page) |
7 October 1999 | New director appointed (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: c/o stirling m & e broombank road, sheepbridge ind estate chesterfield derbyshire S41 9QJ (1 page) |
9 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Incorporation (17 pages) |