Church Lane Clarborough
Retford
Nottinghamshire
DN22 9NQ
Secretary Name | Andrew Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 2003) |
Role | Engineer |
Correspondence Address | 3 Leighton View Coppenhall Crewe CW1 3YT |
Director Name | Peter Joseph Powell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 215 Rushgreen Road Lymm Cheshire WA13 9QY |
Director Name | Mr Leslie Purdy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Myrtle Street Retford Nottinghamshire DN22 7BS |
Secretary Name | Peter Joseph Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 215 Rushgreen Road Lymm Cheshire WA13 9QY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 15 London Road Stockton Heath Warrington WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£612 |
Cash | £2 |
Current Liabilities | £24,786 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2003 | Application for striking-off (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 April 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
2 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page) |
11 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
28 July 1999 | Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
28 June 1999 | Incorporation (16 pages) |