Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Secretary Name | Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2003(39 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Accountant |
Correspondence Address | 25 Stowe Avenue Millhouses Sheffield South Yorkshire S7 2GP |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Secretary Name | Philip John Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 79 Newlands Avenue Melton Park Gosforth Newcastle Upon Tyne NE3 5PY |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(30 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 23 December 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(32 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Registered Address | C/O K P M G St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £80,000 |
Latest Accounts | 29 March 2003 (21 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
6 July 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages) |
---|---|
28 September 2004 | Dissolved (1 page) |
28 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: parkway avenue sheffield S9 4UL (1 page) |
2 April 2004 | Appointment of a voluntary liquidator (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Declaration of solvency (3 pages) |
18 February 2004 | Full accounts made up to 29 March 2003 (4 pages) |
17 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
9 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
19 February 2003 | Company name changed blair trans tech LIMITED\certificate issued on 19/02/03 (2 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
12 November 2001 | Return made up to 05/10/01; no change of members (6 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (3 pages) |
6 November 2000 | Return made up to 05/10/00; no change of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 27 March 1999 (2 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 28 March 1998 (2 pages) |
27 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 29 March 1997 (2 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
14 November 1996 | Full accounts made up to 30 March 1996 (4 pages) |
28 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
19 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
12 January 1973 | Accounts made up to 1 April 2072 (3 pages) |
21 August 1963 | Incorporation (11 pages) |