Castle Donnington
Derby
Derbyshire
DE74 2XH
Secretary Name | Gary Ernest Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 16 October 2008) |
Role | Company Director |
Correspondence Address | 65 Campion Hill Castle Donnington Derby Derbyshire DE74 2XH |
Director Name | Mr Brian Bluemel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 October 2008) |
Role | Company Director |
Correspondence Address | 35 Tintagel Road Orpington Kent BR5 4LG |
Director Name | Mr Thomas John Carey |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Lower Elms Farm Owlswick Close Littleover Derby Derbyshire DE23 7SS |
Director Name | Timothy David Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Boswell House 8 Main Street Milton Derby Derbyshire DE65 6EF |
Director Name | Mr Michael Oldbury |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | Linbury 18 St Werburghs View Spondon Derby Derbyshire DE21 7LQ |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £58,675 |
Cash | £11 |
Current Liabilities | £157,665 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
14 December 2007 | Liquidators statement of receipts and payments (5 pages) |
9 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Crt. Order -change of liquidator (4 pages) |
1 October 2004 | Appointment of a voluntary liquidator (1 page) |
1 October 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: c/o ratcliffe & co 1A tower street 33 wellington street leeds LS1 4HZ (1 page) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: units 11/12,bestwood road, brookhill industrial estate, pinxton, nottinghamshire. NG16 6NT (1 page) |
26 February 2002 | Appointment of a voluntary liquidator (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Statement of affairs (6 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
1 March 2001 | New director appointed (2 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
14 February 2000 | Auditor's resignation (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
29 April 1997 | Director resigned (1 page) |
28 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |