Mickleover
Derby
DE3 9SR
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 1994(5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Stephen William Robinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Church House Inn Church Street Bollington Cheshire SK10 5PY |
Director Name | Mr Steven Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Project Manager |
Correspondence Address | 5 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Henry Fox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1998) |
Role | Retailer |
Correspondence Address | Hillside Uttoxeter Road Fole Uttoxeter Staffs ST14 5EF |
Director Name | Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 01 October 1997) |
Role | Accountant |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | John Barry Lenthall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 172 Greenbarn Way Blackrod Bolton Greater Manchester BL6 5TF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Kingsley Brooke Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Correspondence Address | Bridgeman Buildings Exchange Street Bolton Lancs BL1 1RS |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 December 2002 | Dissolved (1 page) |
---|---|
3 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Appointment of a voluntary liquidator (1 page) |
5 July 1999 | Statement of affairs (5 pages) |
5 July 1999 | Resolutions
|
20 June 1999 | Registered office changed on 20/06/99 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page) |
23 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
8 February 1999 | Director resigned (1 page) |
29 January 1999 | Full accounts made up to 30 April 1998 (5 pages) |
24 January 1999 | New director appointed (3 pages) |
12 June 1998 | Return made up to 21/04/98; full list of members
|
12 June 1998 | Director resigned (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (2 pages) |
11 February 1998 | New director appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton BL1 1PZ (1 page) |
10 November 1997 | Director resigned (2 pages) |
3 November 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 30 April 1997 (5 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 21/04/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (5 pages) |
26 June 1996 | Return made up to 21/04/96; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
15 August 1995 | Return made up to 21/04/95; full list of members (6 pages) |