Buxton
Derbyshire
SK17 6NZ
Secretary Name | Mrs Rebecca Ann Kennington |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1997(42 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Main Road Goostrey Cheshire CW4 8PD |
Director Name | Mrs Rebecca Ann Kennington |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2000(44 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 198 Main Road Goostrey Cheshire CW4 8PD |
Director Name | Mr Dennis Arnold |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 1 St James Avenue Ewell Epsom Surrey KT17 1PT |
Director Name | Mrs Alison Margaret Walls |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 35 Old Esher Road Walton On Thames Surrey KT12 4LB |
Director Name | Mr Brenden Esdale Anderson |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 132 Lightwood Road Buxton Derbyshire SK17 6RW |
Director Name | Mark Lancaster Peek |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | The Old Croft Hyde Lane Hartington Buxton Derbyshire SK17 0AP |
Secretary Name | Mr Brenden Esdale Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 132 Lightwood Road Buxton Derbyshire SK17 6RW |
Director Name | Mr Eric Charles Walls |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(45 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 35 Old Esher Road Walton On Thames Surrey KT12 4LB |
Director Name | Mr Eric Charles Walls |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(45 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 35 Old Esher Road Walton On Thames Surrey KT12 4LB |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £106,538 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
5 September 2006 | Dissolved (1 page) |
---|---|
5 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Declaration of solvency (4 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Appointment of a voluntary liquidator (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: anderson works tongue lane fairfield derby SK17 7LN (1 page) |
14 October 2004 | Total exemption small company accounts made up to 30 December 2003 (6 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2003 | Accounts for a small company made up to 30 December 2002 (7 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members
|
30 October 2002 | Accounts for a small company made up to 30 December 2001 (7 pages) |
21 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
21 March 2002 | Auditor's resignation (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
25 May 2001 | Director resigned (1 page) |
12 April 2001 | Full accounts made up to 30 December 2000 (13 pages) |
23 February 2001 | Memorandum and Articles of Association (19 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Resolutions
|
9 February 2001 | New director appointed (2 pages) |
8 February 2001 | Auditor's resignation (2 pages) |
1 February 2001 | Resolutions
|
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
20 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 30 December 1999 (13 pages) |
6 January 2000 | New director appointed (2 pages) |
25 May 1999 | Return made up to 31/05/99; full list of members (8 pages) |
31 March 1999 | Full accounts made up to 30 December 1998 (12 pages) |
28 May 1998 | Return made up to 31/05/98; no change of members (6 pages) |
2 March 1998 | Full accounts made up to 30 December 1997 (14 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
9 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 30 December 1996 (15 pages) |
11 December 1996 | Accounting reference date shortened from 31/12 to 30/12 (1 page) |
21 May 1996 | Return made up to 31/05/96; no change of members (6 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 May 1995 | Return made up to 31/05/95; no change of members (6 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 December 1983 | Accounts made up to 31 December 1982 (6 pages) |