Summer Cross Tideswell
Buxton
Derbyshire
SK17 8JG
Director Name | Mrs Ann Susan Thomas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Sledgegate Lane Lea Matlock Derbyshire DE4 5GL |
Director Name | Mr Glyn Beynon Thomas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Sledgegate Lane Lea Matlock Derbyshire DE4 5GL |
Director Name | Mr Christopher David Simpson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 1994) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 96 Mount View Road London N4 4JX |
Director Name | Mr Stephen Michael Spencer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 353 Nottingham Road Eastwood Nottingham Nottinghamshire NG16 2AP |
Secretary Name | Mr Christopher David Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Mount View Road London N4 4JX |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 December 1999 | Dissolved (1 page) |
---|---|
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Appointment of a voluntary liquidator (45 pages) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 May 1996 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators statement of receipts and payments (6 pages) |