Church Gresley
Swadlincote
Derbyshire
DE11 9PJ
Director Name | Keith Ensor |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 October 2008) |
Role | Baker |
Correspondence Address | 13 Brook Close Findern Derbyshire DE65 6BJ |
Director Name | Steven Nigel Ensor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 October 2008) |
Role | Baker |
Correspondence Address | 15 Ascott Drive Bretby On The Hill Newhall Swadlincote Derbyshire DE11 0JZ |
Secretary Name | Craig Vincent Ensor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 October 2008) |
Role | Baker |
Correspondence Address | 61 Regent Street Church Gresley Swadlincote Derbyshire DE11 9PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 21 July 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 23 December 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Statement of affairs (8 pages) |
5 July 2005 | Appointment of a voluntary liquidator (1 page) |
5 July 2005 | Resolutions
|
17 June 2005 | Registered office changed on 17/06/05 from: unit 2/3 canal street ind est burton on trent staffordshire DE14 3TB (1 page) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 2-6 hill street swadlincote derbyshire DE11 8HL (1 page) |
3 October 2003 | Ad 25/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |