Melbourne
Derby
Derbyshire
DE73 1DF
Director Name | Andrew Edward Jackson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Market Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Sleepy Lane Melbourne Derby Derbyshire DE73 1BU |
Secretary Name | Mr Peter John Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | Windy Ridge Breach Lane Melbourne Derby Derbyshire DE73 1DF |
Director Name | Robert Daniel Baker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(11 years, 1 month after company formation) |
Appointment Duration | 26 years |
Role | Finance Director |
Correspondence Address | 3 Bembow Avenue Melbourne Derby DE73 1GU |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £4,867,803 |
Gross Profit | £782,633 |
Net Worth | £377,872 |
Current Liabilities | £891,571 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 October 2002 | Dissolved (1 page) |
---|---|
10 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2002 | Liquidators statement of receipts and payments (6 pages) |
19 February 2002 | Liquidators statement of receipts and payments (6 pages) |
27 July 2001 | Liquidators statement of receipts and payments (6 pages) |
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: cork gully temple court 35 bull street harborne birmingham B17 0HH (1 page) |
15 February 2000 | Liquidators statement of receipts and payments (9 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: cork gully wilmot house st jamess court friar gate derby DE1 1BT (1 page) |
28 January 1999 | Resolutions
|
22 January 1999 | Statement of affairs (17 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: bridge farm barrow on trent derby DE7 5HP (1 page) |
8 October 1998 | Full accounts made up to 31 January 1998 (20 pages) |
16 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
23 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
26 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
16 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
20 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |