Boulton Moor
Derby
DE24 5AE
Secretary Name | Mrs Amanda Jane Feast |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Nunsfield Drive Alvaston Derby DE24 0GG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jane Elisabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 1995) |
Role | Secretary |
Correspondence Address | 35 Lion Street Rugeley Staffordshire WS15 2AJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 February 2003 | Dissolved (1 page) |
---|---|
8 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Appointment of a voluntary liquidator (2 pages) |
10 July 1997 | Statement of affairs (12 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: unit a small business centre canal street derby DE1 2RJ (1 page) |
20 May 1997 | Return made up to 13/04/97; full list of members
|
19 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 31 upper brook street rugeley staffs (1 page) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | Secretary resigned (2 pages) |
16 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |