Gamston
Retford
Nottinghamshire
DN22 0QD
Director Name | Sandra Jeanne Ford Williams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 March 2002) |
Role | Nursing Home Operator |
Correspondence Address | Tranby Gamston Retford Nottinghamshire DN22 0QD |
Director Name | Mr Andrew Rayner Luxmoore May |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 March 2002) |
Role | Consultant Surgeon |
Correspondence Address | 4 The Avenue Colchester Essex CO3 3PA |
Secretary Name | Bryan George Ford Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1994(2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 March 2002) |
Role | Nursing Home Operator |
Correspondence Address | Tranby Gamston Retford Nottinghamshire DN22 0QD |
Director Name | Mr Tony John Pallant |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Vermeer Ride Chelmsford Essex CM1 6GA |
Secretary Name | Steven Paul Card |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Almere Benfleet Essex SS7 5PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2000 | Return made up to 24/05/00; full list of members (7 pages) |
10 December 1999 | Accounts made up to 30 April 1999 (5 pages) |
9 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 March 1999 | Accounts made up to 30 April 1998 (6 pages) |
24 July 1998 | Return made up to 24/05/98; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (4 pages) |
7 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
11 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (4 pages) |