3 Little Neville Street
Leeds
LS1 4ED
Secretary Name | Martin Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 January 2011) |
Role | Salesman |
Correspondence Address | 63 New Lane Hilcote Alfreton Derbyshire DE55 5HT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 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 | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Claire Diane Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 1997) |
Role | Secretary |
Correspondence Address | 22 Harvey Road Chesterfield Derbyshire S41 0BN |
Secretary Name | Lynda Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 20 July 1997) |
Role | Company Director |
Correspondence Address | 35 Farndale Avenue Walton Chesterfield Derbyshire S42 7NL |
Director Name | Brian Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1998) |
Role | Salesman |
Correspondence Address | 1 Manor Court Road Bolsover Chesterfield Derbyshire S44 6SD |
Secretary Name | Diane Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 1 Manor Court Road Bolsover Chesterfield Derbyshire S44 6SD |
Secretary Name | Susan Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 44 Boughton Drive Swanwick Alfreton Derbyshire DE55 1DT |
Secretary Name | Maureen Hoskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 12 Sydney Street Brampton Chesterfield Derbyshire S40 1DA |
Secretary Name | Tanya Nixey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 7 Boundary Gardens Tibshelf Derbyshire DE55 5QW |
Registered Address | C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£19,425 |
Cash | £585 |
Current Liabilities | £174,946 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2011 | Final Gazette dissolved following liquidation (1 page) |
13 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 7 January 2010 (5 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 7 July 2009 (5 pages) |
28 August 2008 | Statement of affairs with form 4.19 (6 pages) |
28 August 2008 | Statement of affairs with form 4.19 (6 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
16 July 2008 | Appointment of a voluntary liquidator (1 page) |
16 July 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 151 mansfield road alfreton derbyshire DE55 7JQ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 151 mansfield road alfreton derbyshire DE55 7JQ (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
23 October 2007 | Return made up to 07/10/07; no change of members (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 07/10/06; full list of members
|
9 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 November 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
21 November 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
28 October 2004 | Return made up to 07/10/04; full list of members
|
28 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Return made up to 19/10/00; full list of members
|
6 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: unit A3 stainsby close holmewood industrial estate holmwood chesterfield derbyshire S42 5UG (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: unit A3 stainsby close holmewood industrial estate holmwood chesterfield derbyshire S42 5UG (1 page) |
3 November 1997 | Return made up to 19/10/97; full list of members
|
3 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
8 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 95 saltergate chesterfield derbyshire S40 1LA (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 95 saltergate chesterfield derbyshire S40 1LA (1 page) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
19 December 1996 | Return made up to 19/10/96; no change of members (4 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | New secretary appointed (2 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |