Wingerworth
Chesterfield
Derbyshire
S42 6QD
Director Name | Brian Robinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 3 Old Hall Close Todwick Sheffield South Yorkshire S31 0JW |
Secretary Name | Brian Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Old Hall Close Todwick Sheffield South Yorkshire S31 0JW |
Director Name | Luciano Berti |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 October 1994(33 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Torina 25 20063 Cernusco Sul Naviglio Milan Italy |
Director Name | Walter Gilchrist Hill |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 51 Hepburn Gardens St Andrews Fife KY16 9LS Scotland |
Registered Address | C/O Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 August 1998 | Dissolved (1 page) |
---|---|
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: wath road, elsecar, barnsley, south yorks. S74 8HJ (1 page) |
9 April 1997 | Appointment of a voluntary liquidator (1 page) |
9 April 1997 | Declaration of solvency (3 pages) |
9 April 1997 | Resolutions
|
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Company name changed dawson mmp LIMITED\certificate issued on 02/09/96 (2 pages) |
13 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Director resigned (2 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 31 August 1995 (19 pages) |
20 March 1995 | Full accounts made up to 31 August 1994 (18 pages) |