Wingerworth
Chesterfield
Derbyshire
S42 6PL
Director Name | Mark Maurice Ashmore |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Chemist |
Correspondence Address | 38 Herriot Drive Chesterfield Derbyshire S40 2UR |
Director Name | Mr Howard Borrell |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 1 West Lea Chesterfield Derbyshire S40 3SL |
Director Name | John Croot |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Newsagent |
Correspondence Address | 12 Harwood Road Chesterfield Derbyshire S41 8LQ |
Director Name | Andrew Norman Fantom |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Commercial Finance Broker |
Correspondence Address | 31 Whitecotes Park Walton Chesterfield Derbyshire S40 3RT |
Director Name | Rick Hennelly |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Councellor |
Correspondence Address | 11 Angel Yard Chesterfield Derbyshire S40 1JP |
Director Name | Mr Christopher Edward Hutchings |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 24 Ridd Way Wingerworth Chesterfield Derbyshire S42 6UX |
Director Name | Michael John Hyman |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Restauranteur |
Correspondence Address | Larkswood 17 Nether Croft Road Brimington Chesterfield Derbyshire S43 1QD |
Director Name | Michael Kerry |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Administrator |
Correspondence Address | 56 Orchards Way Walton Chesterfield Derbyshire S40 3BZ |
Director Name | Howard William Lincoln |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Commissioning Manager |
Correspondence Address | 63 Moat Avenue Coventry West Midlands CV3 6BT |
Director Name | Geoff Mitchell |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Administrator |
Correspondence Address | 34 Old Road Chesterfield Derbyshire S40 2QT |
Director Name | Amanda Louise Reed |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Administrator |
Correspondence Address | 19 Brookbank Avenue Brockwell Chesterfield Derbyshire S40 4BA |
Director Name | Mr Philip Robert Taylor |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 7 Yardley Close Swanwick Derbyshire DE55 1EP |
Director Name | Mr Philip John Tooley |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Springvale Road Danesmoor Chesterfield Derbyshire S45 9SB |
Director Name | Mr Michael Leslie Warner |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Insurance Broker |
Correspondence Address | Redland House Clifton Cross Clifton Ashbourne Derbyshire DE6 2GJ |
Director Name | Mr Ian Robert Yeowart |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Earswick Chase Earswick York North Yorkshire YO32 9FZ |
Secretary Name | Mr Alan David Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Churchside Hasland Chesterfield Derbyshire S41 0JX |
Director Name | Barrie Weymouth Hubbard |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sickle Cottage Ridgeway Moor Farm Ridgeway Sheffield South Yorkshire S12 3XW |
Director Name | Mr James Norton Lea |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2000) |
Role | Management Consultant |
Correspondence Address | Chanderhill Farm Chanderhill Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Mr Robert Frederick Pepper |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 36 Ashgate Avenue Chesterfield Derbyshire S40 1JD |
Director Name | John Andrew Plant |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1993) |
Role | Fruiterer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vale Cottage Troway Via Sheffield S21 5RR |
Secretary Name | George Edwin Harrison |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 20 December 1991(72 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 20 Celtic Road Whitchurch Cardiff South Glamorgan CF4 1EG Wales |
Director Name | Reginald John Brealey |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(73 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Old Place Welbourn Lincoln LN5 0NB |
Director Name | Mr Michael Leslie Warner |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 January 2001) |
Role | Managing Director |
Correspondence Address | Redland House Clifton Cross Clifton Ashbourne Derbyshire DE6 2GJ |
Director Name | Mr James Stanley Mowatt |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1994(74 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 6 Broadway Gidea Park Romford Essex RM2 5NS |
Secretary Name | Michael Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(76 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 2 Kennet Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RJ |
Secretary Name | Nicola Jane Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(77 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 7 Brackens Lane Barlborogh Chesterfield Derbyshire S43 4UR |
Secretary Name | Nicola Jane Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(77 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 7 Brackens Lane Barlborogh Chesterfield Derbyshire S43 4UR |
Secretary Name | Philip Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 66 Canterbury Drive Washingborough Lincoln LN4 1SX |
Secretary Name | Stephanie Otter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 40 Ashover Road Inkersall Chesterfield Derbyshire S43 3EG |
Director Name | John Green |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(81 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 February 2001) |
Role | Chief Executive |
Correspondence Address | 5 Park Hall Avenue Chesterfield Derbyshire S42 7LR |
Secretary Name | John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(81 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 22 June 2001) |
Role | Chief Executive |
Correspondence Address | 5 Park Hall Avenue Chesterfield Derbyshire S42 7LR |
Registered Address | C/O Hlb Kidsons Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,181,175 |
Gross Profit | £971,690 |
Net Worth | £697,232 |
Cash | £220,844 |
Current Liabilities | £340,880 |
Latest Accounts | 31 May 2000 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Notice of discharge of Administration Order (4 pages) |
9 August 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
8 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
19 February 2002 | Scheme of arrangement - amalgamation (43 pages) |
31 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
23 November 2001 | Notice of result of meeting of creditors (21 pages) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2001 | Notice of result of meeting of creditors (6 pages) |
25 July 2001 | Statement of administrator's proposal (47 pages) |
19 July 2001 | Group of companies' accounts made up to 31 May 2000 (23 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: recreation ground chesterfield S40 4SX (1 page) |
14 June 2001 | Administration Order (4 pages) |
14 June 2001 | Notice of Administration Order (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (7 pages) |
12 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
20 January 2001 | Return made up to 20/12/00; full list of members (15 pages) |
8 June 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 20/12/99; full list of members (21 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Full group accounts made up to 31 May 1999 (23 pages) |
15 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
14 December 1998 | Return made up to 20/12/98; change of members (6 pages) |
11 August 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
28 January 1998 | Return made up to 20/12/97; change of members
|
22 January 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
1 October 1997 | New secretary appointed (2 pages) |
16 April 1997 | Return made up to 20/12/96; bulk list available separately
|
16 April 1997 | Nc inc already adjusted 14/08/91 (1 page) |
21 March 1997 | Nc inc already adjusted 14/08/91 (1 page) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Full group accounts made up to 31 May 1996 (20 pages) |
4 September 1996 | New secretary appointed (2 pages) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Secretary resigned (1 page) |
8 January 1996 | Return made up to 20/12/95; change of members (6 pages) |
11 October 1995 | Full group accounts made up to 31 May 1995 (21 pages) |
20 August 1919 | Certificate of incorporation (1 page) |