Winshill
Burton On Trent
Staffordshire
DE15 0BB
Director Name | Neil Frederick Richmond |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Beechcroft Waterside Road Whitton Scunthorpe North Lincolnshire DN15 9LQ |
Secretary Name | Kevin George Wedgewood Litting |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1996(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | Tradewinds House 69 - 71a Ashbourne Road Derby Derbyshire DE22 3FS |
Secretary Name | Kim Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 10 Top Meadow Bretby Meadows Midway Swadlincote Derbyshire DE11 0XG |
Secretary Name | Kingsley Brooke Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 1994) |
Correspondence Address | Bridgeman Buildings Exchange Street Bolton Lancs BL1 1RS |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1996) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 March 2002 | Dissolved (1 page) |
---|---|
4 December 2001 | Return of final meeting of creditors (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham S65 1YS (1 page) |
18 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 1998 (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 2 shipley court manners industrial estate ilkeston derbyshire DE7 8EF (1 page) |
9 January 1998 | Order of court to wind up (1 page) |
9 January 1998 | Appointment of a liquidator (2 pages) |
29 September 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 September 1997 | Notice of completion of voluntary arrangement (2 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 17/12/95; full list of members (6 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Location of debenture register (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: canon court 5 institute street bolton BL1 1PZ (1 page) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |