Ambergate
Belper
Derbyshire
DE56 2GQ
Director Name | Kathleen Elizabeth Richford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1996(13 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 122b The Common Crich Matlock Derbyshire DE4 5BW |
Director Name | Dick Richford |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | 122b The Common Crich Matlock Derbyshire DE4 5BW |
Secretary Name | Kathleen Elizabeth Richford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 122b The Common Crich Matlock Derbyshire DE4 5BW |
Registered Address | C/O Buchler Phillips Traynor St James S House Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 1999 | Dissolved (1 page) |
---|---|
12 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Appointment of a voluntary liquidator (1 page) |
19 May 1997 | Statement of affairs (12 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 2-6 hill street swadlincote derbyshire DE11 8HL (1 page) |
9 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 October 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Secretary resigned (2 pages) |
27 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 May 1995 | Resolutions
|