Loundsley Green
Chesterfield
Derbyshire
S40 4PF
Director Name | Colin Sheldon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Managing Director |
Correspondence Address | 16 Boughton Drive Swanwick Alfreton Derbyshire DE55 1DT |
Secretary Name | John Steven Beeby |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 3 James Avenue Somercotes Alfreton Derbyshire DE55 4GB |
Director Name | Brian Bulleyment |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Haulage Manager |
Correspondence Address | 32 Norman Road Ripley Derbyshire DE5 3GL |
Director Name | Stuart Michael Cusworth |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Conduit Road Bolsover Derbyshire S44 6TN |
Secretary Name | Stuart Michael Cusworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Conduit Road Bolsover Derbyshire S44 6TN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1st Floor Bow Chambers 8 Tib Lane Manchester Lancashire 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 | 31 March |
30 January 2003 | Dissolved (1 page) |
---|---|
30 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Statement of affairs (7 pages) |
12 April 2002 | Appointment of a voluntary liquidator (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 16 ecclesbourve park cotes park industrial estate clover nook road, somercotes, alfreton derbyshire DE55 4RF (1 page) |
9 November 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Director resigned (1 page) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (16 pages) |