Ecclesbourne Meadows
Duffield
Derbyshire
DE56 4HR
Secretary Name | Mr Robert John Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD |
Director Name | Mr Hugh Thomas Orlando Gledhill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston Grange Aston Stone Staffordshire ST15 0BJ |
Director Name | Mr David George French |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters View Dale Abbey Ilkeston Derbyshire DE7 4PN |
Director Name | Mr Raymond Brinsley Mallen Way |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Pinners Astley Stourport On Severn Worcestershire DY13 0RJ |
Director Name | Nicholas John Steele |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | The Manse Manor Road Ullesthorpe Leicestershire LE17 5BN |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 1999) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 28 Hornton Street London W8 4NR |
Director Name | Mr Richard Booth |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Longedge Lane Wingerworth Chesterfield Derbyshire S42 6PR |
Secretary Name | Nicholas John Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | The Manse Manor Road Ullesthorpe Leicestershire LE17 5BN |
Director Name | Mr Pieter Arthur Hazenberg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 July 2005) |
Role | Finance Director & Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 21 Lansdowne Avenue Codsall Wolverhampton West Midlands WV8 2EN |
Secretary Name | Mr Pieter Arthur Hazenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 July 2005) |
Role | Finance Director & Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 21 Lansdowne Avenue Codsall Wolverhampton West Midlands WV8 2EN |
Director Name | Graham William Stafford Lockyer |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1999) |
Role | Non Executive Director |
Correspondence Address | The Cherry Tree Old Tewkesbury Road, Norton Gloucester Gloucestershire GL2 9LR Wales |
Director Name | Nigel John Worne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 2004) |
Role | Group Chief Executive |
Correspondence Address | The Old Rectory Church Lane Thorpe Ashbourne Derbyshire DE6 2AW |
Director Name | Mr William Martin Rourke Duffy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Pheasant Court Chesterfield Derbyshire M33 3TQ |
Secretary Name | Mr William Martin Rourke Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Pheasant Court Chesterfield Derbyshire M33 3TQ |
Director Name | Offshelf Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Secretary Name | Others Interests Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | Churchill House 47 Regent Road Hanley Stoke On Trent Staffordshire ST1 3RQ |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
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 | £10,794,000 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2010 | Final Gazette dissolved following liquidation (1 page) |
1 February 2010 | Notice of move from Administration to Dissolution (10 pages) |
1 February 2010 | Administrator's progress report to 25 January 2010 (10 pages) |
1 February 2010 | Administrator's progress report to 25 January 2010 (10 pages) |
1 February 2010 | Notice of move from Administration to Dissolution on 25 January 2010 (10 pages) |
17 September 2009 | Administrator's progress report to 17 August 2009 (12 pages) |
17 September 2009 | Administrator's progress report to 17 August 2009 (12 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
22 April 2009 | Statement of affairs with form 2.14B (6 pages) |
22 April 2009 | Statement of affairs with form 2.14B (6 pages) |
20 April 2009 | Statement of administrator's proposal (53 pages) |
20 April 2009 | Statement of administrator's proposal (53 pages) |
20 April 2009 | Statement of administrator's proposal (54 pages) |
20 April 2009 | Statement of administrator's proposal (54 pages) |
12 March 2009 | Appointment of an administrator (1 page) |
12 March 2009 | Appointment of an administrator (1 page) |
27 February 2009 | Appointment of an administrator (1 page) |
27 February 2009 | Appointment of an administrator (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from denby pottery denby ripley derbyshire DE5 8NX (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from denby pottery denby ripley derbyshire DE5 8NX (1 page) |
23 February 2009 | Company name changed denby LIMITED\certificate issued on 23/02/09 (2 pages) |
23 February 2009 | Company name changed denby LIMITED\certificate issued on 23/02/09 (2 pages) |
23 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed robert john barton (2 pages) |
27 May 2008 | Secretary appointed robert john barton (2 pages) |
14 April 2008 | Appointment Terminated Director and Secretary william duffy (1 page) |
14 April 2008 | Appointment terminated director and secretary william duffy (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
16 October 2007 | Full accounts made up to 30 September 2006 (9 pages) |
16 October 2007 | Full accounts made up to 30 September 2006 (9 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
10 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
10 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
20 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (10 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 17/11/04; full list of members (7 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
20 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
8 December 2004 | Particulars of mortgage/charge (6 pages) |
8 December 2004 | Particulars of mortgage/charge (6 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
8 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
19 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
21 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 17/11/99; full list of members
|
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
31 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
31 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
27 August 1999 | Particulars of mortgage/charge (23 pages) |
27 August 1999 | Particulars of mortgage/charge (23 pages) |
17 August 1999 | Re-registration of Memorandum and Articles (9 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Application for reregistration from PLC to private (1 page) |
17 August 1999 | Application for reregistration from PLC to private (1 page) |
17 August 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Re-registration of Memorandum and Articles (9 pages) |
17 August 1999 | Resolutions
|
30 July 1999 | Particulars of mortgage/charge (25 pages) |
30 July 1999 | Particulars of mortgage/charge (25 pages) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
17 May 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
2 March 1999 | Return made up to 17/11/98; bulk list available separately (9 pages) |
2 March 1999 | Return made up to 17/11/98; bulk list available separately
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
29 April 1998 | Ad 19/03/98--------- £ si [email protected]=15 £ ic 339326/339341 (2 pages) |
29 April 1998 | Ad 19/03/98--------- £ si [email protected]=15 £ ic 339326/339341 (2 pages) |
25 February 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
25 February 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
9 January 1998 | Ad 27/10/97--------- £ si [email protected] (2 pages) |
9 January 1998 | Ad 27/10/97--------- £ si [email protected] (2 pages) |
7 January 1998 | Return made up to 17/11/97; bulk list available separately (7 pages) |
7 January 1998 | Return made up to 17/11/97; bulk list available separately
|
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
5 February 1997 | Full group accounts made up to 30 September 1996 (36 pages) |
5 February 1997 | Full group accounts made up to 30 September 1996 (36 pages) |
20 December 1996 | Return made up to 17/11/96; bulk list available separately (7 pages) |
20 December 1996 | Return made up to 17/11/96; bulk list available separately (7 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
1 May 1996 | Certificate of reduction of share premium (1 page) |
1 May 1996 | Reduce share premium account (2 pages) |
1 May 1996 | Reduce share premium account (2 pages) |
1 May 1996 | Certificate of reduction of share premium (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
17 January 1996 | Return made up to 17/11/95; bulk list available separately (7 pages) |
17 January 1996 | Return made up to 17/11/95; bulk list available separately
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
9 March 1995 | Full group accounts made up to 30 September 1994 (34 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (154 pages) |
18 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
18 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
15 June 1994 | Memorandum and Articles of Association (78 pages) |
15 June 1994 | Memorandum and Articles of Association (78 pages) |
7 June 1994 | Resolutions
|
7 June 1994 | Resolutions
|
20 May 1994 | Listing of particulars (69 pages) |
20 May 1994 | Listing of particulars (69 pages) |
19 May 1994 | New director appointed (2 pages) |
3 May 1994 | Resolutions
|
3 May 1994 | Re-registration of Memorandum and Articles (39 pages) |
3 May 1994 | Re-registration of Memorandum and Articles (39 pages) |
3 May 1994 | Resolutions
|
13 April 1994 | Director resigned;new director appointed (11 pages) |
17 November 1993 | Incorporation (13 pages) |