Devonshire Chambers, The Square
Bakewell
Derbyshire
DE45 1BT
Director Name | Roberto Ramirez |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Hotel General Manager |
Correspondence Address | The Rutland Arms Hotel Devonshire Chambers The Square Bakewell Derbyshire DE45 1BT |
Secretary Name | David Neal Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Correspondence Address | The Rutland Arms Hotel The Square Bakewell Derbyshire DE45 1BT |
Director Name | Roger Julian Burnay |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Flat 3 48 The Grove Woking Surrey GU21 4AF |
Director Name | Prof Arthur Meidan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | University Professor |
Correspondence Address | 53 Bents Drive Sheffield South Yorkshire S11 9RN |
Secretary Name | Dr Peter Walter Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland Investments Devonshire Chambers, The Square Bakewell Derbyshire DE45 1BT |
Secretary Name | Mr Roderick Michael Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 31 December 1992) |
Role | Accountant |
Correspondence Address | 36 Wolds Rise Matlock Derbyshire DE4 3HJ |
Secretary Name | Mr Roderick Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1995) |
Role | Accountant |
Correspondence Address | 36 Wolds Rise Matlock Derbyshire DE4 3HJ |
Secretary Name | Rowland Kevin Turville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 132 Park Road Chesterfield Derbyshire S40 2LG |
Registered Address | C/O Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 July 1999 | Dissolved (1 page) |
---|---|
26 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
21 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: c/o kidsons impey devonshire house 36 george st manchester M1 4HA (1 page) |
18 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 1997 | Receiver's abstract of receipts and payments (6 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (25 pages) |
22 January 1997 | Administrative Receiver's report (4 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: st nicholas house park row nottingham NG1 6FQ (1 page) |
29 October 1996 | Appointment of a voluntary liquidator (1 page) |
29 October 1996 | Resolutions
|
21 October 1996 | Appointment of receiver/manager (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: peat house stuart street derby DE1 2EQ (1 page) |
5 July 1995 | Return made up to 31/12/94; no change of members
|
18 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |