Chesterfield
Derbyshire
S40 4AF
Secretary Name | Peter George Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2004(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 November 2015) |
Role | Retail Manager |
Correspondence Address | 90 Ashgate Road Chesterfield Derbyshire S40 4AF |
Director Name | Miss Angela Lewis |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tapton Vale Chesterfield Derbyshire S41 0SY |
Director Name | Mr Peter George Lewis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2012(27 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Block A Loversall Court Tickhill Road Balby Doncaster South Yorkshire DN4 8QG |
Director Name | Mr Michael John Lewis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 August 2004) |
Role | Retail Sales Manager |
Correspondence Address | 48 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FD |
Secretary Name | Anita Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 August 2004) |
Role | Company Director |
Correspondence Address | 48 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FD |
Registered Address | First Floor Block A Loversall Court Tickhill Road Balby Doncaster South Yorkshire DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
450 at £1 | Mrs A. Lewis 45.00% Ordinary |
---|---|
415 at £1 | Angela Lewis 41.50% Ordinary |
135 at £1 | Peter Lewis 13.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,185 |
Cash | £1,378 |
Current Liabilities | £57,625 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 August 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 October 2014 | Liquidators statement of receipts and payments to 13 August 2014 (11 pages) |
21 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (11 pages) |
4 July 2014 | Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 4 July 2014 (2 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (9 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 13 August 2013 (9 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Appointment of a voluntary liquidator (1 page) |
24 August 2012 | Statement of affairs with form 4.19 (7 pages) |
8 August 2012 | Registered office address changed from C/O Miss a Lewis Progress House Brimington Road North Chesterfield Derbyshire S41 9AP United Kingdom on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from C/O Miss a Lewis Progress House Brimington Road North Chesterfield Derbyshire S41 9AP United Kingdom on 8 August 2012 (2 pages) |
12 June 2012 | Appointment of Mr Peter George Lewis as a director (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
22 September 2011 | Appointment of Miss Angela Lewis as a director (2 pages) |
22 September 2011 | Registered office address changed from 90 Ashgate Road Chesterfield Derbyshire S40 4AF United Kingdom on 22 September 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Director's details changed for Anita Lewis on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 48 hemper lane greenhill sheffield S8 7FD (1 page) |
11 February 2009 | Director's change of particulars / anita lewis / 09/02/2009 (1 page) |
11 February 2009 | Secretary's change of particulars / peter lewis / 09/02/2009 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 November 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 March 1988 | PUC2 (2 pages) |