Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Secretary Name | Brachers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Somerfield House, 59 London Road Maidstone Kent ME16 8JH |
Director Name | Mrs Veronica Jean Bailey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 29 June 1994) |
Role | Grocery Retailer |
Correspondence Address | Ladysmith Farm Hoar Cross Burton On Trent Staffordshire DE13 8QS |
Director Name | Mr Warren Bruce Bailey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2000) |
Role | Grocery Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Ladysmith Farm Hoar Cross Stafford Staffordshire DE13 8QS |
Secretary Name | Mr Warren Bruce Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1996) |
Role | Grocery Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Ladysmith Farm Hoar Cross Stafford Staffordshire DE13 8QS |
Director Name | John Robert Bailey |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1996) |
Role | Grocery Retail |
Correspondence Address | 15 Station Way Garstang Preston Lancashire PR3 1DN |
Secretary Name | Mrs Veronica Jean Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2000) |
Role | Secretary |
Correspondence Address | Ladysmith Farm Hoar Cross Burton On Trent Staffordshire DE13 8QS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £215,412 |
Cash | £7,437 |
Current Liabilities | £170,361 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
16 May 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 August 2005 | C/O replacement of liquidator (7 pages) |
9 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
19 July 2005 | Ec/state release of liquidator (1 page) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Appointment of a voluntary liquidator (1 page) |
24 October 2003 | Statement of affairs (11 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 3RD floor 127 clerkenwell road london EC1R 5DB (1 page) |
19 November 2002 | Return made up to 04/10/02; full list of members (5 pages) |
9 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
24 October 2001 | Return made up to 04/10/01; full list of members (5 pages) |
1 October 2001 | Delivery ext'd 3 mth 30/11/00 (2 pages) |
10 January 2001 | Return made up to 04/10/00; full list of members (10 pages) |
19 December 2000 | Location of register of members (1 page) |
22 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: unit 3 richmond park the levels brereton rugeley staffordshire WS15 1RD (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1998 | Return made up to 04/10/98; no change of members (4 pages) |
1 October 1997 | Return made up to 04/10/97; no change of members
|
19 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
18 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 July 1996 | Director resigned (2 pages) |
1 July 1996 | New secretary appointed (1 page) |
1 July 1996 | Secretary resigned (1 page) |
24 April 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: ladysmith farm hoar cross stafford staffordshire (1 page) |
13 November 1995 | Return made up to 04/10/95; no change of members
|
29 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
19 July 1995 | Accounting reference date shortened from 31/10 to 30/11 (1 page) |