Calow
Chesterfield
Derbyshire
S44 5UE
Secretary Name | John William Tuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Old School Lane Calow Chesterfield Derbyshire S44 5UE |
Director Name | Ian Edwin Ashmore |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 January 2009) |
Role | Company Director |
Correspondence Address | 3 Arbour Close Chesterfield Derbyshire S41 0LG |
Director Name | Mr Simon David Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Principal-Insurance Itermediar |
Correspondence Address | Beam Ends The Green Elmton Worksop Notts S80 4LS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£78,975 |
Cash | £12,246 |
Current Liabilities | £142,135 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2008 | Liquidators statement of receipts and payments to 24 September 2008 (5 pages) |
3 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: lines henry 27 the downs altrincham cheshire WA14 2QD (1 page) |
13 September 2006 | Statement of affairs (5 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 383-385 sheffield road whittington moor chesterfield derbyshire S41 8LL (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members
|
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 02/10/04; full list of members (7 pages) |
25 February 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: c/o hurley + company 10 marsden street chesterfield derbyshire S40 1JY (1 page) |
13 October 2003 | Secretary resigned (1 page) |