Diseworth
Derby
DE74 2QD
Director Name | Stuart Harold Halsall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 1 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Director Name | Mr Ronald Stanley Mayo |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 July 1996(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0JW |
Secretary Name | Stuart Harold Halsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 1 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Director Name | Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 302 Millhouses Lane Sheffield South Yorkshire S11 9JB |
Director Name | Anthony James Wood |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 November 1998) |
Role | Consultant |
Correspondence Address | Greystones Hill Lane Hathersage Hope Valley Derbyshire S32 1AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2001 | Receiver's abstract of receipts and payments (4 pages) |
6 July 2001 | Receiver ceasing to act (1 page) |
25 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
28 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Administrative Receiver's report (8 pages) |
19 August 1999 | Form 3.2 statement of affairs (29 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: century works webster street oldham lancashire OL8 1JY (1 page) |
3 June 1999 | Appointment of receiver/manager (1 page) |
25 May 1999 | Return made up to 21/05/99; no change of members
|
23 November 1998 | Director resigned (1 page) |
8 October 1998 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Return made up to 21/05/98; full list of members
|
13 March 1998 | Ad 27/02/98--------- £ si 250@1=250 £ ic 884250/884500 (2 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Full group accounts made up to 30 September 1997 (33 pages) |
19 November 1997 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
10 September 1997 | Memorandum and Articles of Association (38 pages) |
10 September 1997 | Resolutions
|
29 August 1997 | Recon 22/08/97 (1 page) |
29 August 1997 | Ad 22/08/97--------- £ si 250@1=250 £ ic 884000/884250 (2 pages) |
3 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: chaffe street solicitors brook house 70 spring gardens manchester M2 2BQ (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
28 October 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
8 October 1996 | New director appointed (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | £ nc 120000/924000 07/08/96 (1 page) |
4 September 1996 | Ad 07/08/96--------- £ si 824000@1=824000 £ ic 60000/884000 (2 pages) |
4 September 1996 | Conve 07/08/96 (1 page) |
4 September 1996 | Ad 05/08/96--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
13 August 1996 | Memorandum and Articles of Association (13 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Secretary resigned;director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New secretary appointed;new director appointed (2 pages) |
11 August 1996 | Director resigned (2 pages) |
6 August 1996 | Certificate of authorisation to commence business and borrow (1 page) |
6 August 1996 | Application to commence business (2 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Nc inc already adjusted 22/07/96 (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 August 1996 | Company name changed timedforce public LIMITED compan y\certificate issued on 05/08/96 (3 pages) |
21 May 1996 | Incorporation (10 pages) |