Old Bawtry Road
Finningley
Doncaster
DN9 3BY
Director Name | Mr Michael Higgins |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Farm Finningley Doncaster South Yorkshire DN9 3BY |
Director Name | Commercial Director Stephen Norton Uttridge |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(28 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield House 3 Timson Court Beckingham Doncaster DN10 4TS |
Secretary Name | M Higgins Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 1993(29 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Greenbank House Finningley Doncaster South Yorkshire DN9 3BZ |
Secretary Name | Fred Michael Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 18 Ellers Avenue Bessacarr Doncaster South Yorkshire DN4 7DS |
Registered Address | Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1996 (28 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
19 November 1997 | Dissolved (1 page) |
---|---|
19 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 1997 | Liquidators statement of receipts and payments (6 pages) |
23 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: greenbank house finningley doncaster DN9 3BZ (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Appointment of a voluntary liquidator (1 page) |
15 May 1996 | Full accounts made up to 28 February 1996 (11 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
11 March 1996 | Accounting reference date shortened from 31/05 to 28/02 (1 page) |
23 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |