Hasland
Chesterfield
Derbyshire
S41 0LN
Director Name | Geoffrey Holden |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 January 2010) |
Role | Retired |
Correspondence Address | Hasland Chesterfield Derbyshire S41 0LN |
Director Name | Edwin Marriott |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 January 2008) |
Role | Property Developer |
Correspondence Address | Greenacres Florence Close Birdholme Chesterfield Derbyshire S40 2JL |
Secretary Name | Francis James Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | Edgeworth 41 Thornbridge Crescent Chesterfield Derbyshire S40 2JH |
Registered Address | 13-17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £307,408 |
Cash | £58,116 |
Current Liabilities | £120,435 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 84A storforth lane trading est hasland chesterfield S41 0SN (1 page) |
23 February 2009 | Secretary appointed janet holden (2 pages) |
23 February 2009 | Appointment terminated director edwin marriott (1 page) |
23 February 2009 | Director appointed geoffrey holden (2 pages) |
23 February 2009 | Appointment terminated secretary francis marriott (1 page) |
17 February 2009 | Restoration by order of the court (4 pages) |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
30 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
31 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
21 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |