Bakewell
Derby
Derbyshire
DE45 1NX
Director Name | Benedict Michael Pathe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(16 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 7 Hanging Bank Court North Anston Sheffield S25 4DG |
Secretary Name | Michelle Pathe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 7 Hanging Bank Court North Anston Sheffield South Yorkshire S25 4DG |
Director Name | Richard Ivan Hespe |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 1994) |
Role | Business Consultant |
Correspondence Address | 55 Longford Road Bradway Sheffield South Yorkshire S17 4LP |
Director Name | Maureen Hoskin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 1997) |
Role | Financial Director |
Correspondence Address | 20 Harvest Way Ashgate Heights Chesterfield Derbyshire S42 7JX |
Director Name | John Kennedy |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 1994) |
Role | Estimator/Quantity Surveyor |
Correspondence Address | 15 Brocklehurst Avenue Sheffield South Yorkshire S8 8JF |
Director Name | Rosemary Jane Sutton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 August 1991) |
Role | Commercial Director |
Correspondence Address | Lea Hurst Calver Sough Calver Sheffield South Yorkshire S30 1XH |
Secretary Name | Maureen Hoskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 20 Harvest Way Ashgate Heights Chesterfield Derbyshire S42 7JX |
Secretary Name | Alison Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1998) |
Role | Company Director |
Correspondence Address | The Bungalow Longcliffe Brassington Matlock Derbyshire DE4 4HN |
Secretary Name | Bernadette Marie Pathe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | 9 Dobcroft Avenue Sheffield South Yorkshire S7 2LW |
Registered Address | Telegraph House High Street Sheffield S1 2GA |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£1,489 |
Cash | £41,627 |
Current Liabilities | £65,410 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
31 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 May 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 August 2000 | Return made up to 27/07/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Return made up to 27/07/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 August 1997 | Return made up to 27/07/97; full list of members
|
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 February 1997 | New director appointed (2 pages) |
20 August 1996 | Return made up to 27/07/96; no change of members
|
29 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |