Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director Name | Mr Noel Rowland Day |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Grocer |
Correspondence Address | 2 Robincroft Road Wingerworth Chesterfield Derbyshire S42 6SB |
Secretary Name | Mr Noel Rowland Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Robincroft Road Wingerworth Chesterfield Derbyshire S42 6SB |
Registered Address | Hart Shaw 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 December 2002 | Dissolved (1 page) |
---|---|
12 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Sec/state's cert-release of liq (1 page) |
4 June 2001 | Appointment of a voluntary liquidator (1 page) |
22 May 2001 | O/C removal of liquidator (17 pages) |
22 May 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (6 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
6 October 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
22 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 October 1996 | Amending 4.68 to 29/03/96 (5 pages) |
4 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 110-111 parkway markets sheffield S9 4TJ (1 page) |
25 April 1995 | Notice of Constitution of Liquidation Committee (8 pages) |
25 April 1995 | Appointment of a voluntary liquidator (2 pages) |
25 April 1995 | Resolutions
|