Kniveton
Ashbourne
Derbyshire
DE6 1JP
Director Name | Susan Scrivener |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Sandybrook Chapel Lane Kniveton Ashbourne Derbyshire DE6 1JP |
Secretary Name | Susan Scrivener |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | Sandybrook Chapel Lane Kniveton Ashbourne Derbyshire DE6 1JP |
Director Name | Brian Newey |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 1997) |
Role | Sales Executive |
Correspondence Address | 21 Spanker Lane Nether Heage Belper Derbyshire DE56 2AT |
Secretary Name | Vickie Mary Newey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 21 Spanker Lane Nether Heage Belper Derbyshire DE56 2AT |
Secretary Name | Brian Newey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 1997) |
Role | Company Director |
Correspondence Address | 21 Spanker Lane Nether Heage Belper Derbyshire DE56 2AT |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 August 2000 | Dissolved (1 page) |
---|---|
16 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
2 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Appointment of a voluntary liquidator (2 pages) |
14 October 1998 | Statement of affairs (10 pages) |
14 October 1998 | Resolutions
|
28 September 1998 | Registered office changed on 28/09/98 from: 88 derby road ripley derbyshire DE5 3HT (1 page) |
5 August 1998 | Return made up to 04/08/98; full list of members
|
3 December 1997 | Auditor's resignation (1 page) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 August 1997 | Return made up to 04/08/97; full list of members
|
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
31 July 1996 | Return made up to 04/08/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: unit C4, salcombe road meadow lane east alfreton derbyshire DE55 7EZ (1 page) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
15 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |