Mansfield
Nottinghamshire
NG18 4BB
Secretary Name | Pamela Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Alport Terrace West Houses Derbyshire DE55 9AE |
Director Name | Christopher John Griffiths |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Security |
Correspondence Address | 1 Alfreton Road Westhouses Alfreton Derbyshire DE55 5AH |
Director Name | Midlands Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 36 Bridge Street Belper Derbyshire DE56 1AX |
Secretary Name | Midlands Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 36 Bridge Street Belper Derbyshire DE56 1AX |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,054 |
Cash | £5,287 |
Current Liabilities | £23,219 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 January 2005 | Dissolved (1 page) |
---|---|
13 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: unit H3D mill 3 the business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
15 April 2003 | Strike-off action suspended (1 page) |
8 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 September 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
2 March 2000 | Particulars of mortgage/charge (5 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 36 bridge street belper derbyshire DE56 1AX (1 page) |
26 July 1999 | New director appointed (2 pages) |
2 July 1999 | Incorporation (16 pages) |