Chesterfield
Derbyshire
S42 7AA
Director Name | Duncan Keith Baxter |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 63 Princess Road Dronfield Derbyshire S18 2LX |
Secretary Name | Anthony Keith Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1998(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 289 Walton Back Lane Chesterfield Derbyshire S42 7AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 August 2003 | Dissolved (1 page) |
---|---|
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
17 April 2000 | Statement of affairs (5 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Appointment of a voluntary liquidator (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 70-71 parkway wholesale market sheffield south yorkshire S9 4TP (1 page) |
29 September 1999 | Return made up to 02/09/99; full list of members (8 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Incorporation (19 pages) |