Walmer
Deal
Kent
CT14 7PJ
Director Name | Mr David Stuart Ingle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1992 |
Appointment Duration | 32 years, 1 month |
Role | Financial & Computer Consultant |
Correspondence Address | Tanglewood Hawksdown Walmer Deal Kent CT14 7PJ |
Secretary Name | Sally Ann Ingle |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1996(4 years, 1 month after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Accountant |
Correspondence Address | 33 Osborne Grove Sherwood Nottingham Nottinghamshire NG5 2HE |
Secretary Name | Mrs Beryl Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 4 years, 1 month (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Tanglewood Hawksdown Walmer Deal Kent CT14 7PJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 3 days (resigned 21 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor 17paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £39,501 |
Cash | £120 |
Current Liabilities | £410,742 |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
26 September 2001 | Dissolved (1 page) |
---|---|
26 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 17 paradise square sheffield S1 2DE (1 page) |
8 February 1999 | Appointment of a voluntary liquidator (1 page) |
8 February 1999 | Statement of affairs (5 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 6 palm street new basford nottingham nottinghamshire NG7 7HG (1 page) |
13 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
29 May 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 May 1997 | Return made up to 21/02/97; full list of members (6 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | £ nc 10000/25000 18/11/96 (1 page) |
29 November 1996 | Resolutions
|
13 September 1996 | Accounts for a small company made up to 28 February 1996 (3 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: tanglewood hawksdown walmer deal, kent CT14 7PJ (1 page) |
18 April 1996 | Company name changed dsi computer consultants LIMITED\certificate issued on 19/04/96 (2 pages) |
17 April 1996 | £ nc 1000/10000 06/04/96 (1 page) |
20 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 28 February 1995 (3 pages) |
19 April 1995 | Return made up to 21/02/95; no change of members (4 pages) |