Chesterfield
Derbyshire
S40 4SX
Secretary Name | Karen Patterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Sales Manager |
Correspondence Address | 11 Helston Close Hasland Chesterfield Derbyshire S41 0RJ |
Director Name | James Varley Ibbotson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1998) |
Role | Director / Secretary |
Correspondence Address | 170 Bolehill Road Sheffield S6 5DE |
Director Name | Francis Ian Osborn |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 93 Station New Road Old Tupton Chesterfield Derbyshire S42 6DD |
Secretary Name | James Varley Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 170 Bolehill Road Sheffield S6 5DE |
Registered Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,507 |
Current Liabilities | £44,545 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 February 2007 | Dissolved (1 page) |
---|---|
8 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Statement of affairs (6 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Appointment of a voluntary liquidator (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 30 glumangate chesterfield S40 1TX (1 page) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 January 2005 | Return made up to 08/12/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 January 2003 | Return made up to 08/12/02; full list of members
|
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
18 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
14 December 1999 | Return made up to 08/12/99; full list of members
|
15 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
15 November 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 May 1998 | Director resigned (1 page) |
5 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
18 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
13 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |