Market Harborough
Leicestershire
LE16 7JF
Director Name | Rosamund Ann Goodhind |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Florist |
Correspondence Address | 11 Scott Close Market Harborough Leicestershire LE16 7LN |
Director Name | Mr Damian Meehan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Sales Manager |
Correspondence Address | 29 Georgian Drive Coxheath Maidstone Kent ME17 4QT |
Director Name | Mrs Paula Elizabeth Meehan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Administrator |
Correspondence Address | 29 Georgian Drive Coxheath Maidstone Kent ME17 4QT |
Director Name | Mr Frank Tate |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Production Director |
Correspondence Address | 9 Salmon Street South Shields Tyne & Wear NE33 2HF |
Secretary Name | Rosamund Ann Goodhind |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Scott Close Market Harborough Leicestershire LE16 7LN |
Director Name | Benjamin Hall House |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 July 1991) |
Role | Pattern Maker |
Correspondence Address | 33 Sunniside Drive South Shields Tyne & Wear NE34 8DH |
Director Name | Derek Maughan |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 July 1991) |
Role | Pattern Maker |
Correspondence Address | 31 Salisbury Place South Shields Tyne & Wear NE33 2NF |
Director Name | John Stidolph |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 July 1991) |
Role | Pattern Maker |
Correspondence Address | 10 Lavington Road South Shields Tyne & Wear NE34 6EY |
Secretary Name | John Stidolph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 July 1991) |
Role | Company Director |
Correspondence Address | 10 Lavington Road South Shields Tyne & Wear NE34 6EY |
Secretary Name | Mrs Paula Elizabeth Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 1992) |
Role | Administrator |
Correspondence Address | 29 Georgian Drive Coxheath Maidstone Kent ME17 4QT |
Registered Address | 4 Northumerland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 August 1998 | Dissolved (1 page) |
---|---|
6 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
18 December 1996 | Liquidators statement of receipts and payments (5 pages) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators statement of receipts and payments (6 pages) |