115 Derby Road
Duffield
Derbyshire
DE56 4FQ
Secretary Name | Mrs Sharon Dawn Frixou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels 115 Derby Road Duffield Derbyshire DE56 4FQ |
Director Name | Michael Dean Adams |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Cole Lane Ockbrook Derby DE72 3RD |
Secretary Name | Mr Michael Ian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Outwoods Gardens Outwoods Duffield Belper Derbyshire DE56 4BP |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £952 |
Cash | £852 |
Current Liabilities | £1,100 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2006 | Application for striking-off (1 page) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 June 2005 | Return made up to 19/06/05; full list of members
|
23 June 2004 | Return made up to 19/06/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 April 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
3 April 2004 | New secretary appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
2 October 2003 | Return made up to 19/06/03; full list of members; amend (7 pages) |
7 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Ad 20/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
19 June 2002 | Incorporation (12 pages) |