Wingerworth
Chesterfield
Derbyshire
S42 6ND
Director Name | Derrick Fred Allen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(11 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 03 December 2010) |
Role | Engineer |
Correspondence Address | 64 Windsor Drive Wingerworth Chesterfield Derbyshire S42 6TJ |
Director Name | Mr Graham Brian Ball |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(11 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 03 December 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 111 St Lawrence Road North Wingfield Chesterfield S42 5LJ |
Secretary Name | Mr Graham Brian Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(21 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 December 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 111 St Lawrence Road North Wingfield Chesterfield S42 5LJ |
Director Name | Ivan Richard Fomin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 May 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gladstone Road Chesterfield Derbyshire S40 4TE |
Director Name | John McQuire Webster |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 1993) |
Role | Engineer |
Correspondence Address | 11 Cookson Place Loughborough Leicestershire LE12 7TW |
Secretary Name | Michael George Thomas Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | Tilehurst House 183 Upper Chobham Road Camberley Surrey GU15 1EH |
Secretary Name | Mr John Dennis Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2006) |
Role | Engineer |
Correspondence Address | 12 Nottingham Drive Wingerworth Chesterfield Derbyshire S42 6ND |
Director Name | Mr Richard Haldane Stokes Montanaro |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,908,273 |
Gross Profit | £3,231,108 |
Net Worth | £1,584,042 |
Cash | £29,563 |
Current Liabilities | £2,916,114 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2010 | Liquidators statement of receipts and payments to 24 August 2010 (5 pages) |
3 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
3 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
30 October 2009 | Administrator's progress report to 30 September 2009 (11 pages) |
30 October 2009 | Administrator's progress report to 30 September 2009 (11 pages) |
30 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
7 October 2009 | Registered office address changed from Commercial Buildings 11-15 Cross Street Manchester M2 1BD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Commercial Buildings 11-15 Cross Street Manchester M2 1BD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Commercial Buildings 11-15 Cross Street Manchester M2 1BD on 7 October 2009 (1 page) |
15 June 2009 | Result of meeting of creditors (4 pages) |
15 June 2009 | Result of meeting of creditors (4 pages) |
29 May 2009 | Statement of administrator's proposal (36 pages) |
29 May 2009 | Statement of administrator's proposal (36 pages) |
20 May 2009 | Statement of affairs with form 2.14B (11 pages) |
20 May 2009 | Statement of affairs with form 2.14B (11 pages) |
12 May 2009 | Company name changed centriquip LIMITED\certificate issued on 12/05/09 (3 pages) |
12 May 2009 | Company name changed centriquip LIMITED\certificate issued on 12/05/09 (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from industrial estate derby road clay cross derbyshire S45 9AF (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from industrial estate derby road clay cross derbyshire S45 9AF (1 page) |
7 April 2009 | Appointment of an administrator (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
7 April 2009 | Appointment of an administrator (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Ad 08/10/08 gbp si [email protected]=155 gbp ic 62000/62155 (2 pages) |
27 October 2008 | Nc inc already adjusted 08/10/08 (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Nc inc already adjusted 08/10/08 (1 page) |
27 October 2008 | Ad 08/10/08\gbp si [email protected]=155\gbp ic 62000/62155\ (2 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 July 2008 | Return made up to 31/12/07; full list of members (8 pages) |
14 July 2008 | Return made up to 31/12/07; full list of members (8 pages) |
10 March 2008 | Appointment terminated director richard montanaro (1 page) |
10 March 2008 | Appointment Terminated Director richard montanaro (1 page) |
19 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 July 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
9 May 2006 | Ad 06/03/06--------- £ si 16000@1=16000 £ ic 46000/62000 (2 pages) |
9 May 2006 | Ad 06/03/06--------- £ si 16000@1=16000 £ ic 46000/62000 (2 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | £ ic 62000/46000 06/03/06 £ sr 16000@1=16000 (1 page) |
18 April 2006 | £ ic 62000/46000 06/03/06 £ sr 16000@1=16000 (1 page) |
23 March 2006 | Nc dec already adjusted 31/12/90 06/03/06 (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Nc dec already adjusted 31/12/90 06/03/06 (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
23 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
23 March 2006 | Resolutions
|
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
20 January 2006 | Full accounts made up to 31 December 2004 (19 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 December 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 December 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
24 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
8 April 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 September 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | Particulars of mortgage/charge (4 pages) |
6 February 1999 | Particulars of mortgage/charge (4 pages) |
6 February 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 June 1996 | Particulars of mortgage/charge (5 pages) |
27 June 1996 | Particulars of mortgage/charge (5 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
8 March 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 April 1995 | Particulars of mortgage/charge (3 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 November 1991 | Ad 29/08/91--------- £ si 15000@1=15000 £ ic 47000/62000 (2 pages) |
14 November 1991 | Ad 29/08/91--------- £ si 15000@1=15000 £ ic 47000/62000 (2 pages) |
27 July 1991 | Ad 08/07/91--------- £ si 46000@1=46000 £ ic 1000/47000 (2 pages) |
27 July 1991 | Ad 08/07/91--------- £ si 46000@1=46000 £ ic 1000/47000 (2 pages) |
21 December 1984 | Incorporation (16 pages) |
21 December 1984 | Incorporation (16 pages) |