Ashleyhay
Wirksworth
Derbyshire
De4
Director Name | Andrew James McDonald Gill |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | Beech Cottage Plaistow Matlock Derbyshire DE4 5GW |
Secretary Name | Joanna Lesley Bowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | Broadgate Farm Ashleyhay Wirksworth Derbyshire De4 |
Director Name | James Henry Gill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Brackenfield Lane Brackenfield Alfreton Derbyshire DE55 6AS |
Director Name | Mrs Stella Elizabeth Gill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1996) |
Role | Secretary |
Correspondence Address | Springland Plaistow Wheatcroft Matlock Derbyshire DE4 5GW |
Secretary Name | Mrs Stella Elizabeth Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Springland Plaistow Wheatcroft Matlock Derbyshire DE4 5GW |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,012 |
Current Liabilities | £67,014 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2001 | Voluntary strike-off action has been suspended (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2001 | Application for striking-off (1 page) |
20 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 July 1998 | Return made up to 01/06/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 August 1996 | Return made up to 01/06/96; full list of members
|
11 July 1996 | Secretary resigned;director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New secretary appointed;new director appointed (2 pages) |
11 July 1996 | £ ic 940/460 25/06/96 £ sr 480@1=480 (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Resolutions
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 March 1996 | £ ic 1000/940 20/12/95 £ sr 60@1=60 (1 page) |
4 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |