Chesterfield
Derbyshire
S41 0BJ
Director Name | Peter Rodgers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1996(45 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flat Clowne Road Garage Stanfree Chesterfield Derbyshire S44 6AR |
Secretary Name | Peter Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1996(45 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flat Clowne Road Garage Stanfree Chesterfield Derbyshire S44 6AR |
Director Name | Mr Alwyne Shaw Ashton |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(41 years after company formation) |
Appointment Duration | 3 years (resigned 17 January 1995) |
Role | Engineer |
Correspondence Address | 228 Norton Lane Sheffield South Yorkshire S8 8HB |
Director Name | Mrs Constance Ashton |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(41 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 1996) |
Role | Housewife |
Correspondence Address | 228 Norton Lane Sheffield South Yorkshire S8 8HB |
Director Name | Mr David Noel Ashton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(41 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 1996) |
Role | Salesman |
Correspondence Address | 26 Old Hay Close Sheffield South Yorkshire S17 3GQ |
Director Name | Mrs Margaret Mary Martin |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(41 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 1996) |
Role | Office Supervisor |
Correspondence Address | 53 Hemper Lane Sheffield South Yorkshire S8 7FA |
Secretary Name | Mr Alwyne Shaw Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(41 years after company formation) |
Appointment Duration | 3 years (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 228 Norton Lane Sheffield South Yorkshire S8 8HB |
Secretary Name | Mr David Noel Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 26 Old Hay Close Sheffield South Yorkshire S17 3GQ |
Director Name | Michael Cyril Glover |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1995(44 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 1996) |
Role | Motor Engineer |
Correspondence Address | 21 Broughton Road Sheffield South Yorkshire S6 2AS |
Registered Address | 28 Terminus Road Mill Houses Sheffield S7 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,866 |
Cash | £1,289 |
Current Liabilities | £4,788 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 July 2006 | Dissolved (1 page) |
---|---|
19 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Statement of affairs (5 pages) |
27 January 2004 | Appointment of a voluntary liquidator (1 page) |
27 January 2004 | Resolutions
|
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members
|
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members
|
24 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 June 1996 | Secretary resigned;director resigned (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 July 1995 | New director appointed (2 pages) |