Derry Hill
Chippenham
Wiltshire
SN11 9QY
Secretary Name | Raymond Lloyd Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 New Brunswick Avenue Hanham Bristol BS5 8PW |
Director Name | Raymond Lloyd Green |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 03 October 2008) |
Role | Company Director |
Correspondence Address | 14 New Brunswick Avenue Hanham Bristol BS5 8PW |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£188,487 |
Cash | £5,062 |
Current Liabilities | £796,879 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2008 | Return of final meeting of creditors (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
12 June 2006 | Notice of completion of voluntary arrangement (6 pages) |
23 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2004 (2 pages) |
26 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2003 (2 pages) |
11 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2000 (3 pages) |
11 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2001 (3 pages) |
11 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2002 (3 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: c/o hodgsons george house 48 george street manchester greater manchester M1 4HF (1 page) |
18 April 2002 | Appointment of a liquidator (1 page) |
18 April 2002 | Order of court to wind up (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: regency house 45-49 chorley new road bolton BS1 4QR (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
3 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2000 (3 pages) |
27 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 October 2000 | Return made up to 16/04/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: zealley house greenhill way kingsteignton newton abbot devon TQ12 3SB (1 page) |
2 May 2000 | Accounts for a small company made up to 31 July 1998 (10 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Return made up to 16/04/99; full list of members (6 pages) |
17 July 1999 | Particulars of mortgage/charge (7 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Full accounts made up to 31 July 1997 (12 pages) |
16 January 1999 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | Return made up to 16/04/97; no change of members (6 pages) |
17 June 1998 | Return made up to 16/04/98; no change of members
|
15 June 1998 | Director's particulars changed (1 page) |
13 March 1998 | Full accounts made up to 31 July 1996 (12 pages) |
7 May 1997 | Full accounts made up to 30 April 1995 (11 pages) |
7 August 1996 | Accounting reference date extended from 30/04/96 to 31/07/96 (1 page) |
16 July 1996 | Return made up to 16/04/96; full list of members (6 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 205 wells road knowle bristol (1 page) |
17 May 1995 | Return made up to 16/04/95; no change of members (8 pages) |
16 April 1992 | Incorporation (11 pages) |