Wingerworth
Chesterfield
Derbyshire
S42 6LP
Secretary Name | Mrs Anne Veronica Blake Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1995(19 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Beech Cottage 57a Upper John Street Helensburgh Dunbartonshire G84 9JY Scotland |
Director Name | Mrs Anne Veronica Blake Hamilton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Beech Cottage 57a Upper John Street Helensburgh Dunbartonshire G84 9JY Scotland |
Secretary Name | Mrs Catherine Therese White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 6 Lakeside Wingerworth Chesterfield Derbyshire S42 6LP |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
29 November 1996 | Dissolved (1 page) |
---|---|
29 August 1996 | Liquidators statement of receipts and payments (5 pages) |
29 August 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 6 lakeside wingerworth chesterfield derbyshire S42 6LP (1 page) |
25 October 1995 | Resolutions
|
25 October 1995 | Appointment of a voluntary liquidator (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
18 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |