Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Secretary Name | Margaret Ann Hepplestone |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(1 year after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Pentland Gardens Waterthorpe Sheffield South Yorkshire S20 7NQ |
Director Name | Mr Christopher Walton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 31 Avebury Place Eastfield Lea Cramlington Northumberland NE23 2UL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Corporate Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2005) |
Correspondence Address | 6 Moor Oaks Road Sheffield South Yorkshire S10 1BX |
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 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 January 2008 | Dissolved (1 page) |
---|---|
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: lines henry 27 the downs altrincham cheshire (1 page) |
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Statement of affairs (7 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: moor oaks lodge 6 moor oaks road sheffield S10 1BX (1 page) |
7 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 October 2005 | Company name changed keyblock LIMITED\certificate issued on 26/10/05 (2 pages) |
21 April 2005 | Particulars of mortgage/charge (9 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Ad 07/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Return made up to 10/02/05; full list of members
|
8 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (9 pages) |