Chaddesden
Derby
Derbyshire
DE21 6QP
Director Name | Steven Paul Harrison |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 January 2001) |
Role | Sales |
Correspondence Address | 198 Oadby Road Wigston Leicestershire LE18 3PW |
Secretary Name | Marie Louise Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 January 2001) |
Role | Financial |
Correspondence Address | 35 Sunny Grove Chaddesden Derby Derbyshire DE21 6QP |
Director Name | Paul Barraclough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 83 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | Neil Geoffrey Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 541 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mr Keith Doughty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barton Hey Drive Caldy Wirral CH48 1PZ Wales |
Director Name | Marie Louise Harrison |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 day after company formation) |
Appointment Duration | 12 months (resigned 17 March 1997) |
Role | Financial |
Correspondence Address | 35 Sunny Grove Chaddesden Derby Derbyshire DE21 6QP |
Director Name | Michael John Holding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 1997) |
Role | Electronics Engineer |
Correspondence Address | 1 Bailey Lane Radcliffe On Trent Nottingham Nottinghamshire NG12 2DA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Olympic Court Third Avenue The Village Trafford Park Manchester M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 April 1999 | Return made up to 20/03/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 May 1998 | Return made up to 20/03/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 May 1997 | Return made up to 20/03/97; full list of members
|
9 April 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (3 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (3 pages) |
21 March 1997 | New director appointed (3 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: lyndale house ervington court meridian business park leicester LE3 2WL (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: unit 3 derwent business centre clarke street derby derbyshire DE1 2BU (1 page) |
1 May 1996 | Ad 31/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle st london EC2A 4SD (1 page) |
1 May 1996 | Accounting reference date notified as 31/03 (1 page) |
20 March 1996 | Incorporation (20 pages) |