Chesterfield
Derbyshire
S40 4TE
Secretary Name | Bryan Richard Holden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(11 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | 9 Ledgard Drive Durkar Wakefield West Yorkshire WF4 3BT |
Director Name | Melvyn Lockett |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flanach Silver Street, Whitley Goole North Humberside DN14 0JG |
Director Name | Mr Ian William Parsons |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Milnthorpe Drive Wakefield West Yorkshire WF2 7HU |
Secretary Name | Mr Ian William Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Milnthorpe Drive Wakefield West Yorkshire WF2 7HU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Bdo Stoy Hayward Commerical Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 |
9 October 2004 | Dissolved (1 page) |
---|---|
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Director resigned (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 5TH floor commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
26 September 2001 | Appointment of a voluntary liquidator (1 page) |
19 September 2001 | Statement of affairs (16 pages) |
19 September 2001 | Resolutions
|
31 August 2001 | Registered office changed on 31/08/01 from: diamond business park thornes moor road wakefield west yorkshire WF2 8PT (1 page) |
2 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
25 May 2001 | Particulars of contract relating to shares (4 pages) |
25 May 2001 | Ad 30/04/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
16 October 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | New secretary appointed;new director appointed (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (3 pages) |
1 June 2000 | Incorporation (14 pages) |