Starkholmes Road
Matlock
Derbyshire
DE4 3AD
Secretary Name | Ian Michael Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | 40 Parklands Avenue Dinnington Sheffield South Yorkshire S25 2XW |
Director Name | Mr Trevor Lowe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 1991(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 September 2002) |
Role | Chartered Surveyor & Company Director |
Country of Residence | England |
Correspondence Address | 29 Mansfield Road Clowne Chesterfield Derbyshire S43 4DJ |
Secretary Name | Mr John Hugh Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Secretary Name | Mr John Reginald Beastall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clover Bank Maple View Starkholmes Road Matlock Derbyshire DE4 3AD |
Registered Address | Kpmg Llp Corporate Recovery 1 The Embankment Neville Street Leeds Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £912,822 |
Gross Profit | £152,179 |
Net Worth | -£76,724 |
Cash | £10,750 |
Current Liabilities | £131,843 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2005 | Notice of end of Administration (15 pages) |
11 April 2005 | Administrator's progress report (15 pages) |
29 October 2004 | Administrator's progress report (20 pages) |
1 June 2004 | Notice of extension of time period of the administration (1 page) |
24 May 2004 | Statement of administrator's proposal (25 pages) |
18 May 2004 | Statement of affairs (8 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: ash house, tower business park derby road, clay cross, chesterfield derbyshire S45 9AG (1 page) |
5 April 2004 | Appointment of an administrator (1 page) |
30 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
26 August 2003 | Return made up to 01/08/03; full list of members
|
23 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 January 2003 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
16 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: birdholme house derby road chesterfield S40 2EX (1 page) |
22 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Return made up to 01/08/99; full list of members (7 pages) |
13 October 1999 | New secretary appointed (2 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
24 May 1999 | Director's particulars changed (1 page) |
10 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
20 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
18 April 1998 | Director's particulars changed (1 page) |
11 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 November 1988 | Incorporation (16 pages) |