Ashover
Chesterfield
Derbyshire
S45 0JX
Director Name | Joy Litchfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1994(6 years after company formation) |
Appointment Duration | 30 years |
Role | Managing Director |
Correspondence Address | Brookfarm Mercaston Ashbourne Derbyshire DE6 3BH |
Secretary Name | Joy Litchfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Sales Director |
Correspondence Address | Brookfarm Mercaston Ashbourne Derbyshire DE6 3BH |
Director Name | Mr David Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 1st Floor Kimberley House 56 Lower Beanvale Newthorpe Notts NG16 3PU |
Director Name | Lynn Wilson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Highoredish Farm Berridge Lane Asover Derbyshire S45 0JX |
Secretary Name | Lynn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Highoredish Farm Berridge Lane Asover Derbyshire S45 0JX |
Registered Address | Pannell Kerr Forster 1 Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,722,000 |
Gross Profit | £2,011,000 |
Net Worth | £445,000 |
Cash | £4,000 |
Current Liabilities | £3,023,000 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 February 2003 | Liquidators statement of receipts and payments (11 pages) |
---|---|
13 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2003 | O/C replacement of liquidator (9 pages) |
13 February 2003 | Appointment of a voluntary liquidator (1 page) |
10 September 2002 | Liquidators statement of receipts and payments (6 pages) |
25 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2002 | Appointment of a voluntary liquidator (1 page) |
24 July 2002 | O/C replacement of liquidator (14 pages) |
7 June 2002 | Receiver ceasing to act (1 page) |
6 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 February 2002 | Liquidators statement of receipts and payments (6 pages) |
18 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 September 2001 | Liquidators statement of receipts and payments (11 pages) |
22 February 2001 | Liquidators statement of receipts and payments (6 pages) |
13 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
1 September 2000 | Liquidators statement of receipts and payments (6 pages) |
2 March 2000 | Liquidators statement of receipts and payments (6 pages) |
11 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: cumberland house 35 park row nottingham NG1 6FY (1 page) |
26 February 1999 | Appointment of a voluntary liquidator (1 page) |
26 February 1999 | Resolutions
|
17 February 1999 | Statement of affairs (26 pages) |
10 February 1999 | Administrative Receiver's report (10 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: st nicholas house park row nottingham NG1 6FQ (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: chrysalis way langley bridge industrial estate langley mill nottinghamshire NG16 3RY (1 page) |
20 November 1998 | Appointment of receiver/manager (1 page) |
7 April 1998 | Full accounts made up to 31 July 1997 (17 pages) |
23 January 1998 | Location of register of members (1 page) |
23 January 1998 | Return made up to 30/12/97; no change of members
|
12 March 1997 | Full accounts made up to 31 July 1996 (18 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members
|
14 August 1996 | Director resigned (1 page) |
22 April 1996 | Ad 29/03/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
22 April 1996 | £ nc 1000/100000 29/03/96 (1 page) |
22 April 1996 | Resolutions
|
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1996 | Amended accounts made up to 31 July 1995 (17 pages) |
27 February 1996 | Return made up to 30/12/95; no change of members
|
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
21 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |