Glapwell
Chesterfield
Derbyshire
S44 5LE
Secretary Name | Kevin Purrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(8 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 December 2012) |
Role | Company Director |
Correspondence Address | 41 Rowthorne Lane Glapwell Chesterfield Derbyshire S44 5QF |
Director Name | Miss Sally Elizabeth Burgess |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 40 Clarence Road Chesterfield Derbyshire S40 1LQ |
Secretary Name | Mr Stephen Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ash Tree Close Ashgate Chesterfield Derbyshire S40 1RZ |
Director Name | George Graham Bramley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 1999) |
Role | Retired (British Coal V/Manager) |
Correspondence Address | Montrose Mooracre Lane Bolsover Chesterfield Derbyshire S44 6ER |
Director Name | Ferguson Michael McBain |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 1996) |
Role | Sales Rep |
Correspondence Address | 68 Rowthorne Lane Glapwell Chesterfield Derbyshire S44 5QE |
Director Name | Mr Kenneth Ottewell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1993) |
Role | General Foreman Construction Industry |
Correspondence Address | 8 Sycamore Avenue Glapwell Chesterfield Derbyshire S44 5LH |
Secretary Name | George Graham Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 1999) |
Role | Retired (British Coal V/Manage |
Correspondence Address | Montrose Mooracre Lane Bolsover Chesterfield Derbyshire S44 6ER |
Director Name | Malcolm John Ritchie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 February 2004) |
Role | Local Government Officer |
Correspondence Address | 21 Sycamore Avenue Glapwell Chesterfield Derbyshire S44 5LG |
Secretary Name | Philip Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 12 Poplar Drive Glapwell Chesterfield Derbyshire S44 5LB |
Director Name | Eric Fox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 November 2000) |
Role | Retired |
Correspondence Address | 30 Beech Crescent Glapwell Chesterfield Derbyshire S44 5LA |
Director Name | Mr Mark William Simpson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 2009) |
Role | Self Employed Window Company |
Country of Residence | England |
Correspondence Address | 44 Rowthorne Lane Glapwell Chesterfield Derbyshire S44 5QD |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£13,685 |
Cash | £12,376 |
Current Liabilities | £32,734 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2012 | Final Gazette dissolved following liquidation (1 page) |
19 December 2012 | Final Gazette dissolved following liquidation (1 page) |
19 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
9 January 2012 | Statement of affairs with form 4.19 (6 pages) |
9 January 2012 | Appointment of a voluntary liquidator (1 page) |
9 January 2012 | Statement of affairs with form 4.19 (6 pages) |
9 January 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2011 | Registered office address changed from Rowthorne Lane Glapwell Chesterfield Derbyshire S44 5QF on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Rowthorne Lane Glapwell Chesterfield Derbyshire S44 5QF on 21 December 2011 (2 pages) |
23 May 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
23 May 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2010 | Director's details changed for Alan Bretherton on 30 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 no member list (2 pages) |
13 May 2010 | Director's details changed for Alan Bretherton on 30 March 2010 (2 pages) |
24 July 2009 | Appointment terminated director mark simpson (1 page) |
24 July 2009 | Appointment Terminated Director mark simpson (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Annual return made up to 30/03/09 (2 pages) |
27 April 2009 | Annual return made up to 30/03/09 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Annual return made up to 30/03/08 (4 pages) |
6 May 2008 | Annual return made up to 30/03/08 (4 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 April 2007 | Annual return made up to 30/03/07 (4 pages) |
20 April 2007 | Annual return made up to 30/03/07 (4 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
28 April 2006 | Annual return made up to 30/03/06 (4 pages) |
28 April 2006 | Annual return made up to 30/03/06 (4 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 April 2005 | Annual return made up to 30/03/05 (4 pages) |
20 April 2005 | Annual return made up to 30/03/05 (4 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 May 2004 | Annual return made up to 30/03/04 (4 pages) |
11 May 2004 | Annual return made up to 30/03/04
|
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
4 July 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
17 May 2003 | Annual return made up to 30/03/03 (4 pages) |
17 May 2003 | Annual return made up to 30/03/03 (4 pages) |
11 July 2002 | Annual return made up to 30/03/02 (3 pages) |
11 July 2002 | Annual return made up to 30/03/02 (3 pages) |
20 May 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
20 May 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 April 2001 | Annual return made up to 30/03/01
|
27 April 2001 | Annual return made up to 30/03/01 (4 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 May 2000 | Secretary resigned (1 page) |
6 April 2000 | Annual return made up to 30/03/00 (3 pages) |
6 April 2000 | Annual return made up to 30/03/00 (3 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
10 April 1999 | Annual return made up to 30/03/99 (4 pages) |
10 April 1999 | Annual return made up to 30/03/99 (4 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 April 1997 | Annual return made up to 30/03/97
|
24 April 1997 | Annual return made up to 30/03/97 (4 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 April 1996 | Annual return made up to 30/03/96 (4 pages) |
9 April 1996 | Annual return made up to 30/03/96 (4 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 April 1995 | Annual return made up to 30/03/95 (4 pages) |
5 April 1995 | Annual return made up to 30/03/95 (4 pages) |