Broadmeadows South Normanton
Alfreton
Derbyshire
DE55 3AN
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Holt House Ladygrove Two Dales Matlock Derbyshire DE4 2FG |
Secretary Name | Mr William Edward Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Martin Gorman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School Hall Main Street Youlgrave Bakewell Derbyshire DE45 1UW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Royce Peeling Green Hilton Chambers 15 Hilton Street Manchester Lancashire M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2002 | Application for striking-off (1 page) |
6 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 March 2002 | Return made up to 28/01/02; full list of members (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 July 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 28/01/01; full list of members
|
6 June 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (13 pages) |