Derby
Derbyshire
DE22 3PJ
Director Name | Mrs Wendy Boddington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Secretary |
Correspondence Address | 38 Stockbrook Road Derby Derbyshire DE22 3PJ |
Secretary Name | Mr Paul Boddington |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 38 Stockbrook Road Derby Derbyshire DE22 3PJ |
Registered Address | Tower House Fishergate York YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 December 2007 | Dissolved (1 page) |
---|---|
20 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
24 November 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (10 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 54 bootham york YO3 7BZ (1 page) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Appointment of a voluntary liquidator (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: wilmot house st james's court friar gate derby.DE1 1BT (1 page) |
25 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
5 December 1995 | Return made up to 05/11/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |