Arnold
Nottingham
NG5 8BN
Secretary Name | Colin Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | General Builder |
Correspondence Address | 8 Elm Grove Arnold Nottingham NG5 8BN |
Director Name | John Rogers |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 January 2004) |
Role | Manager |
Correspondence Address | 41b Buxton Avenue Carlton Nottingham NG4 3RR |
Secretary Name | John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | 41b Buxton Avenue Carlton Nottingham NG4 3RR |
Secretary Name | Melanie Anne Billows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 8 Elm Grove Arnold Nottinghamshire NG5 8BN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 43B plains road, mapperley nottingham nottinghamshire NG3 5JU (1 page) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
26 May 2004 | Appointment of a voluntary liquidator (1 page) |
26 May 2004 | Statement of affairs (7 pages) |
26 May 2004 | Resolutions
|
5 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |