Calow
Chesterfield
Derbyshire
S44 5AU
Director Name | Michael James Marris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Shot Blaster |
Correspondence Address | 86 Orchards Way Chesterfield Derbyshire S40 3BZ |
Secretary Name | Michael James Marris |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 86 Orchards Way Chesterfield Derbyshire S40 3BZ |
Secretary Name | Janet Louise Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Foxbrook Court Walton Chesterfield Derbyshire S40 3SS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
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 June |
19 January 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Court order allowing vol liquidator to resign (1 page) |
1 November 2001 | O/C - replacement of liquidator (8 pages) |
19 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2001 | Appointment of a voluntary liquidator (1 page) |
15 December 2000 | Appointment of a voluntary liquidator (1 page) |
15 December 2000 | Resolutions
|
15 December 2000 | Statement of affairs (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: penmore house hasland road, hasland chesterfield derbyshire S41 0SJ (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 24/06/00; full list of members
|
16 July 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Incorporation (10 pages) |