Heath
Chesterfield
Derbyshire
S44 5RX
Secretary Name | Mrs Jacqueline Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Denhams Main Street Heath Chesterfield Derbyshire S44 5RX |
Secretary Name | Timothy David Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1997(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Denhams Main Street Heath Chesterfield Derbyshire S44 5RX |
Director Name | David Stuart Ward |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | Denhams Corner Farm Main Street Heath Chesterfield Derbyshire S44 5RX |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 September 2000 | Dissolved (1 page) |
---|---|
1 June 2000 | Return of final meeting of creditors (9 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page) |
18 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 1998 (2 pages) |
27 October 1997 | Appointment of a liquidator (1 page) |
1 October 1997 | Order of court to wind up (2 pages) |
25 June 1997 | Notice of completion of voluntary arrangement (2 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members
|
7 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1997 (2 pages) |
25 March 1997 | New secretary appointed (2 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
4 July 1996 | Director resigned (1 page) |
6 February 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 November 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 November 1995 | Ad 21/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 October 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |