Carsington
Matlock
Derbyshire
DE4 4DD
Director Name | Mr Kevin John Bolderston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Saxon Court Benson Wallingford Oxfordshire OX10 6RZ |
Director Name | Mr James Patrick Rafferty |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 February 2017) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 33 Coleville Road Farnborough Hampshire GU14 8PY |
Secretary Name | Mr James Patrick Rafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 February 2017) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 33 Coleville Road Farnborough Hampshire GU14 8PY |
Director Name | Mr John James Reeves |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 September 2003) |
Role | Managing Director |
Correspondence Address | 14 Brickfields Close Oak Hill Lychpit Basingstoke Hampshire RG24 8UX |
Director Name | Marvin Rubman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1992(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 1996) |
Role | Executive |
Correspondence Address | 28 Harbour Drive Blue Point Long Island New York 11715 Foreign |
Secretary Name | James Patrick Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 15 Bracklesham Close Cove Farnborough Hampshire GU14 8LP |
Director Name | Carol Davidson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 2003) |
Role | Executive |
Correspondence Address | 5721 Kingswood Road Bethesda Md 20814 Maryland Usa Foreign |
Director Name | Jonathan Davidson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 September 2003) |
Role | Chief Executive |
Correspondence Address | 16331 Mirasol Way Delray Beach Florida 3346-2370 United States |
Secretary Name | Mr Steven Levitt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 2 Hillside Avenue Williston Park New York 11596 |
Secretary Name | Beverley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | Shiningford Farm Carsington Matlock Derbyshire DE4 4DD |
Director Name | Malcolm Charles Mitson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 20 Miles Grove Oakham Grange Oakham Dudley West Midlands DY2 7TT |
Secretary Name | Mr Philip Aaron Portch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Headley Road Woodley Reading Berkshire RG5 4JE |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1992(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 1995) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 September 2003) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2007 |
---|---|
Net Worth | £793,671 |
Cash | £20,577 |
Current Liabilities | £1,941,773 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2016 | Notice of move from Administration to Dissolution on 14 April 2016 (16 pages) |
29 March 2016 | Administrator's progress report to 11 February 2016 (15 pages) |
18 September 2015 | Administrator's progress report to 11 August 2015 (16 pages) |
24 April 2015 | Notice of extension of period of Administration (1 page) |
18 March 2015 | Administrator's progress report to 11 February 2015 (16 pages) |
1 April 2014 | Notice of extension of period of Administration (1 page) |
12 March 2014 | Administrator's progress report to 11 February 2014 (17 pages) |
7 March 2014 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
18 September 2013 | Administrator's progress report to 11 August 2013 (16 pages) |
17 April 2013 | Administrator's progress report to 11 February 2013 (19 pages) |
17 April 2013 | Notice of extension of period of Administration (1 page) |
14 November 2012 | Administrator's progress report to 11 October 2012 (18 pages) |
14 May 2012 | Administrator's progress report to 11 April 2012 (25 pages) |
14 May 2012 | Notice of extension of period of Administration (2 pages) |
15 November 2011 | Administrator's progress report to 11 October 2011 (19 pages) |
15 November 2011 | Notice of extension of period of Administration (1 page) |
27 July 2011 | Notice of deemed approval of proposals (1 page) |
17 May 2011 | Administrator's progress report to 11 April 2011 (14 pages) |
14 December 2010 | Statement of administrator's proposal (23 pages) |
1 November 2010 | Administrator's progress report to 22 September 2010 (14 pages) |
25 October 2010 | Appointment of an administrator (1 page) |
18 October 2010 | Notice of automatic end of Administration (13 pages) |
15 October 2010 | Statement of affairs with form 2.14B (8 pages) |
26 April 2010 | Administrator's progress report to 22 March 2010 (13 pages) |
15 January 2010 | Amended certificate of constitution of creditors' committee (1 page) |
16 December 2009 | Result of meeting of creditors (4 pages) |
20 November 2009 | Statement of administrator's proposal (21 pages) |
1 October 2009 | Appointment of an administrator (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page) |
5 June 2009 | Return made up to 16/03/09; full list of members (8 pages) |
12 November 2008 | Secretary appointed james patrick rafferty (1 page) |
12 November 2008 | Appointment terminated director malcolm mitson (1 page) |
12 November 2008 | Appointment terminated secretary philip portch (1 page) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
25 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
11 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
2 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 July 2006 | Return made up to 16/03/06; full list of members
|
17 March 2006 | Registered office changed on 17/03/06 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
23 January 2006 | Auditor's resignation (1 page) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 1 city square leeds west yorkshire LS1 2DP (1 page) |
23 May 2005 | Location of register of members (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: unit 4 sterling way norcot road industrial estate tilehurst reading RG30 6HW (1 page) |
29 March 2005 | Return made up to 16/03/05; full list of members
|
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Secretary's particulars changed (1 page) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members
|
6 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 February 2004 | New director appointed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: unit 4 sterling way norcot road industrial estate tilehurst reading RG30 6HW (1 page) |
15 December 2003 | Nc inc already adjusted 02/11/03 (1 page) |
15 December 2003 | Resolutions
|
13 December 2003 | New director appointed (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Ad 02/10/03--------- £ si 49500@1=49500 £ ic 90020/139520 (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: regina house 124 finchley rd london NW3 5HT (1 page) |
20 October 2003 | Nc inc already adjusted 02/10/03 (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Return made up to 21/03/03; full list of members (8 pages) |
10 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Nc inc already adjusted 22/11/02 (1 page) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 May 2000 | Return made up to 21/03/00; full list of members (7 pages) |
3 May 2000 | Director's particulars changed (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 April 1997 | Return made up to 21/03/97; full list of members (8 pages) |
4 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 August 1996 | Return made up to 21/03/96; full list of members (9 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Director resigned (1 page) |
29 July 1996 | S-div 18/01/96 (1 page) |
29 July 1996 | Secretary resigned (1 page) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 July 1995 | Particulars of mortgage/charge (3 pages) |
13 April 1995 | Return made up to 21/03/95; full list of members (12 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 January 1986 | Particulars of mortgage/charge (3 pages) |
19 September 1985 | Memorandum and Articles of Association (14 pages) |
15 April 1985 | Company name changed\certificate issued on 15/04/85 (2 pages) |
15 July 1980 | Company name changed\certificate issued on 15/07/80 (2 pages) |