High Street
Ticknall
Derbyshire
DE73 1JH
Director Name | Mr John Spencer Foxcroft |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 12 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Main Street Hognaston Derbyshire DE6 1PR |
Director Name | Mr Richard George Horsley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 12 August 2010) |
Role | Public Relations Marketing Con |
Country of Residence | England |
Correspondence Address | Squires Gate Amberley Farm Pentrich Ripley Derbyshire DE5 3RJ |
Director Name | John David Milne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 August 2010) |
Role | Company Director |
Correspondence Address | 3 Blore Close Ashbourne Derbyshire DE6 1SS |
Director Name | Peter George Tansley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 August 2010) |
Role | Accountant |
Correspondence Address | Willowbrook Millfield Shardlow Derbyshire DE72 2HD |
Director Name | John Andrew Thompson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burlington Close Breaston Derby Derbyshire DE72 3UB |
Director Name | Mr James Denis Saunders |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwent Close Makeney Road, Duffield Belper Derbyshire DE56 4BD |
Director Name | Mr Peter Janes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Premier Avenue Ashbourne Derbyshire DE6 1LH |
Director Name | Richard Salt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 August 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Messiter Mews Willington Derbyshire DE65 6PG |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2003(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 August 2010) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Director Name | Mr Raymond Harold Cowlishaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1994) |
Role | Local Government Officer |
Correspondence Address | 40 Derby Road Draycott Derby Derbyshire DE72 3NJ |
Director Name | Mr Alun Dow |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 16 November 1991) |
Role | Manager |
Correspondence Address | Six Limes Beeston Fields Drive Beeston Nottingham NG9 3DB |
Director Name | Lionel Graham Cannon |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 1994) |
Role | County Councillor |
Correspondence Address | 11 Princess Avenue South Normanton Alfreton Derbyshire DE55 2HP |
Director Name | Peter Burden |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1992) |
Role | Chartered Engineer |
Correspondence Address | Japonica Cottage Ashby Road Ticknall Derby Derbyshire DE73 1JJ |
Director Name | John McBride Barnes |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 7 months (resigned 13 April 1992) |
Role | Regional Officer-Trade Union |
Correspondence Address | 1 North Road Nottingham Nottinghamshire NG7 1AG |
Director Name | John Richard Forkin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 1993) |
Role | Chief Executive-Community Voluntary Services |
Correspondence Address | 2 Cooperative Street Derby Derbyshire DE23 6UF |
Secretary Name | Phillip Geoffrey Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 26 Brick Kiln Lane Shepshed Loughborough Leicestershire LE12 9EL |
Director Name | Mr David Alan Dawson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Larkshill Hognaston Ashbourne Derbyshire DE6 1PR |
Director Name | Eric Alan Betsworth |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 1995) |
Role | General Manager |
Correspondence Address | Rose Cottage 22 The Common, Quarndon Derby Derbyshire DE22 5JY |
Director Name | Mr Arthur Blackwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 1994) |
Role | Metrology & Materials Handling Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dean Close Littleover Derby Derbyshire DE23 4EF |
Director Name | Mr Michael Leslie Boden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 1995) |
Role | Managing Director |
Correspondence Address | 31 Chedworth Drive Alvaston Derby DE24 0TL |
Director Name | Ms Jenny Mary Denton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 1996) |
Role | General Manager |
Correspondence Address | 38 Avenue Road Duffield Belper Derbyshire DE56 4DW |
Director Name | Terence Day |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(5 years after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Chief Executive |
Correspondence Address | 37 Lawn Avenue Etwall Derby Derbyshire DE65 6JB |
Director Name | Graham Nigel Ffoulkes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 July 1995) |
Role | Business Development Manager |
Correspondence Address | 14 Cavendish Drive Ruadmeadow Grange Ashbourne Derbyshire DE6 1SR |
Director Name | Mr Nicholas Paul Brown |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 10 Crompton Street Derby DE1 1NY |
Director Name | Michael Guy Copestake |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 1995) |
Role | Solicitor |
Correspondence Address | 4 Barton Court Barton Blount Church Broughton Derbyshire DE65 5AN |
Director Name | Mr Michael Robert Hall |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2001) |
Role | Chartered Accountant |
Country of Residence | Great Brittain |
Correspondence Address | Derventio House Ashford In The Water Bakewell Derbyshire DE45 1QP |
Director Name | Garry Allan Goldwin Guye |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2001) |
Role | Trade Union Officer |
Correspondence Address | 35 Jenny Burton Way Hucknall Nottingham NG15 7QS |
Director Name | Mr Raymond Harold Cowlishaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 1997) |
Role | Chief Executive |
Correspondence Address | 1 Burncroft West Hallam Ilkeston Derbyshire DE7 6JJ |
Director Name | Cllr Richard David Fearn |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 1996) |
Role | Retired Teacher |
Correspondence Address | Branksome Whitworth Road, Darley Dale Matlock Derbyshire DE4 2HJ |
Director Name | Ms Helen Iranette Bishop |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 17 Far Green Matlock Derbyshire DE4 3JF |
Director Name | Jane Dunster Carroll |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 5 The Woodlands Melbourne Derby DE73 1DP |
Director Name | Coun Geoffrey Carlile |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2001) |
Role | Chair Of Finance & Economic De |
Correspondence Address | Sunny Brow 71 Old Road Heage Belper Derbyshire DE56 2BN |
Secretary Name | Mr Stephen Kitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Lane Church Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 8PZ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
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 | £3,718,000 |
Gross Profit | £2,414,000 |
Net Worth | £1,999,000 |
Cash | £3,752,000 |
Current Liabilities | £2,067,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
12 May 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 May 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 27 March 2010 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from st james s house 28 park place leeds LS1 2SP (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from st james s house 28 park place leeds LS1 2SP (1 page) |
27 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (6 pages) |
27 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (6 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
2 November 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
28 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
22 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
18 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators statement of receipts and payments (5 pages) |
12 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators' statement of receipts and payments (10 pages) |
15 April 2004 | Liquidators statement of receipts and payments (10 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF (1 page) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
2 April 2003 | Declaration of solvency (4 pages) |
2 April 2003 | Declaration of solvency (4 pages) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
28 March 2003 | Company name changed southern derbyshire chamber of c ommerce and industry\certificate issued on 28/03/03 (3 pages) |
28 March 2003 | Company name changed southern derbyshire chamber of c ommerce and industry\certificate issued on 28/03/03 (3 pages) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
16 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
16 December 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
1 October 2002 | Annual return made up to 14/09/02 (7 pages) |
1 October 2002 | Annual return made up to 14/09/02 (7 pages) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
22 May 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
22 May 2002 | Group of companies' accounts made up to 31 March 2001 (29 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
9 October 2001 | Annual return made up to 14/09/01 (5 pages) |
9 October 2001 | Annual return made up to 14/09/01 (5 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: innovation house riverside house raynesway derby derbyshire DE21 7BF (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: innovation house riverside house raynesway derby derbyshire DE21 7BF (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: st helens court st helens street derby derbyshire. DE1 3GY (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: st helens court st helens street derby derbyshire. DE1 3GY (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Memorandum and Articles of Association (24 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Memorandum and Articles of Association (24 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
27 March 2001 | Company name changed southern derbyshire chamber of c ommerce, training and enterprise\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed southern derbyshire chamber of c ommerce, training and enterprise\certificate issued on 27/03/01 (2 pages) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
6 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Annual return made up to 14/09/00 (7 pages) |
22 September 2000 | Annual return made up to 14/09/00 (7 pages) |
22 September 2000 | Director's particulars changed (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
5 October 1999 | Annual return made up to 14/09/99 (8 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Annual return made up to 14/09/99 (8 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
27 July 1999 | Full group accounts made up to 28 March 1999 (19 pages) |
27 July 1999 | Full group accounts made up to 28 March 1999 (19 pages) |
30 March 1999 | New director appointed (3 pages) |
30 March 1999 | New director appointed (3 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
30 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
30 November 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
15 October 1998 | Annual return made up to 14/09/98
|
15 October 1998 | Annual return made up to 14/09/98 (8 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Annual return made up to 14/09/97
|
19 September 1997 | Annual return made up to 14/09/97 (8 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Annual return made up to 14/09/96 (8 pages) |
30 September 1996 | Annual return made up to 14/09/96 (8 pages) |
12 September 1996 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
19 March 1996 | New director appointed (2 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
10 November 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (1 page) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (1 page) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (1 page) |
20 October 1995 | Director resigned (1 page) |
20 October 1995 | Director resigned (1 page) |
20 October 1995 | Director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
11 September 1995 | Annual return made up to 14/09/95
|
16 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Memorandum and Articles of Association (44 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Memorandum and Articles of Association (88 pages) |
27 June 1995 | Company name changed southern derbyshire training and enterprise council LTD.\certificate issued on 27/06/95 (10 pages) |
27 June 1995 | Company name changed southern derbyshire training and enterprise council LTD.\certificate issued on 27/06/95 (10 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
29 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
29 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
26 April 1991 | Particulars of mortgage/charge (3 pages) |
26 April 1991 | Particulars of mortgage/charge (3 pages) |