63 Cavendish Road
Matlock
Derbyshire
DE4 3HD
Secretary Name | Colin Ivor Werb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Birches Diseworth Derby Derbyshire DE74 2QD |
Director Name | Colin Ivor Werb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1994(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Birches Diseworth Derby Derbyshire DE74 2QD |
Secretary Name | Alan Edgar Riddk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 48 Fishmarket Road Rye East Sussex TN31 7LP |
Registered Address | 131 Lockwood Road Huddersfield West Yorkshire HD1 3QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £2 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
1 November 2002 | Location of register of members (1 page) |
20 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 September 2001 | Return made up to 30/06/01; full list of members (5 pages) |
2 October 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: eastman house holmewood industrial estate holmewood chesterfield derbyshire S42 5SA (1 page) |
7 September 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (7 pages) |
15 July 1999 | Ad 28/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 August 1998 | Return made up to 30/06/98; full list of members (9 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 July 1997 | Return made up to 30/06/97; no change of members
|
2 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
28 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
17 October 1995 | Return made up to 02/10/95; full list of members
|
15 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |