Market Place
Middleham
DL8 4NR
Secretary Name | Stephen Tolhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Middleham Grange Market Place Middleham DL8 4NR |
Director Name | Gary Michael Askew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 1996) |
Role | Accountant |
Correspondence Address | 7 Northdene Parbold Wigan Lancashire WN8 7PH |
Director Name | Christopher John Hopkinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 10 Crown Gardens Edgworth Bolton Lancashire BL7 0QZ |
Secretary Name | Gary Michael Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 1996) |
Role | Accountant |
Correspondence Address | 7 Northdene Parbold Wigan Lancashire WN8 7PH |
Director Name | David Graham Chambers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 17 Brackens Lane Chesterfield Derbyshire S43 4UR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 November 2006 | Dissolved (1 page) |
---|---|
8 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Statement of affairs (7 pages) |
12 June 2003 | Appointment of a voluntary liquidator (1 page) |
12 June 2003 | Resolutions
|
30 May 2003 | Registered office changed on 30/05/03 from: unit a portland ind estate southwell lane, kirkby in ashfield, nottingham nottinghamshire NG17 8BZ (1 page) |
27 January 2003 | Director resigned (1 page) |
19 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members
|
11 December 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 July 2001 | Return made up to 05/06/01; full list of members
|
17 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members
|
17 February 2000 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 05/06/98; change of members (5 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: units 1 & 2 stonebroom industrial estate stonebroom alfreton derbyshire DE55 6LQ (1 page) |
15 January 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
18 December 1996 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Ad 15/07/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New secretary appointed;new director appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (2 pages) |
30 June 1996 | Memorandum and Articles of Association (5 pages) |
30 June 1996 | Nc inc already adjusted 25/06/96 (1 page) |
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
5 June 1996 | Incorporation (13 pages) |