Scarcliffe
Chesterfield
Derbyshire
S44 6TG
Secretary Name | Valma Lorraine Bromley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2001(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Cherry Trees Station Road, Scarcliffe Chesterfield Derbyshire S44 6TG |
Director Name | Mr Steven Dale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | Spring Farm Sookholme Mansfield Nottinghamshire NG19 8LP |
Secretary Name | Mr Steven Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | Spring Farm Sookholme Mansfield Nottinghamshire NG19 8LP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | David Platt Associates Prince Of Wales House 2 Bleasby Street Oldham Lancashire OL4 2AJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 November 2003 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
---|---|
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (6 pages) |
18 July 2001 | Appointment of a voluntary liquidator (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Statement of affairs (9 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 10 king edward street shirebrook mansfield notts NG20 8AU (1 page) |
20 February 2001 | Director resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
11 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 August 1998 | Return made up to 12/06/98; no change of members
|
28 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 September 1997 | Return made up to 12/06/97; no change of members
|
14 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 September 1996 | Return made up to 12/06/96; full list of members (6 pages) |
15 November 1995 | Accounting reference date notified as 31/08 (1 page) |
15 November 1995 | Ad 24/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 15 old mill lane forest town mansfield nottinghamshire NG19 0EW (1 page) |
12 June 1995 | Incorporation (13 pages) |