Hilton
Derby
Derbyshire
DE65 5FY
Secretary Name | Mrs Shirley Ann Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1993(24 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 5 West Avenue Hilton Derby DE65 5FY |
Secretary Name | Mrs Phyllis Doris Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 November 1991) |
Role | Company Director |
Correspondence Address | 32 Hornbrook Road Burton On Trent Staffordshire DE13 0XE |
Secretary Name | Mr Bernard David Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1993) |
Role | Salesman |
Correspondence Address | 45 Back Lane Hilton Derby Derbyshire DE65 5GJ |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 January 2001 | Dissolved (1 page) |
---|---|
20 October 2000 | Liquidators statement of receipts and payments (6 pages) |
3 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2000 | Liquidators statement of receipts and payments (6 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: cumberland house 35 park row nottingham NG1 6FY (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Appointment of a voluntary liquidator (1 page) |
7 April 1999 | Statement of affairs (11 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 5 derby st burton-on-trent staffs DE14 2LA (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
27 November 1997 | Resolutions
|
27 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
25 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Return made up to 26/07/95; change of members (6 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |