Danesmoor
Chesterfield
Derbyshire
S45 9BP
Director Name | Ronald Havercroft Butler |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 December 2011) |
Role | Retired |
Correspondence Address | 19 Cromford Road Clay Cross Chesterfield Derbyshire S45 9RE |
Director Name | John Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 05 December 2011) |
Role | Grave Digger Sexton |
Correspondence Address | Cemetery Lodge Cemetery Road Clay Cross C Field Derbyshire |
Director Name | Mrs Sandra Watson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 05 December 2011) |
Role | Housewife |
Correspondence Address | 5 Lime Tree Grove Danesmoor Chesterfield Derbyshire S45 9SH |
Secretary Name | Geraldine Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2008(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 December 2011) |
Role | Company Director |
Correspondence Address | 52 Penncroft Lane Danesmoor Chesterfield Derbyshire S45 9HP |
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 | Mrs Anita Jayne Evans |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 June 1992) |
Role | Secretary |
Correspondence Address | 2 Tranmere Avenue Clay Cross Chesterfield Derbyshire S45 9JZ |
Director Name | Mr William Robert Nicks |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Retired Miner |
Correspondence Address | 63 Pencroft Drive Danesmoor Chesterfield Derbyshire S45 9SL |
Director Name | Mr Brian Wright |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | 92 Pencroft Drive Danesmoor Chesterfield Derbyshire S45 9SN |
Secretary Name | Mrs Anita Jayne Evans |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 June 1992) |
Role | Secretary |
Correspondence Address | 2 Tranmere Avenue Clay Cross Chesterfield Derbyshire S45 9JZ |
Secretary Name | Ronald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 24 Guildford Lane Danesmoor Chesterfield Derbyshire S45 9BP |
Secretary Name | Geoff Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 11 years (resigned 06 March 2005) |
Role | Company Director |
Correspondence Address | 67 Flaxpiece Road Clay Cross Chesterfield Derbyshire S45 9HD |
Director Name | David John Walmsley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 November 2004) |
Role | Company Director |
Correspondence Address | 138 North Street Holmgate Clay Cross Chesterfield Derbyshire S45 9PT |
Secretary Name | Sarah Gail Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2008) |
Role | Company Director |
Correspondence Address | 110 Station New Road Old Tupton Chesterfield Derbyshire S42 6DE |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,431 |
Cash | £4,069 |
Current Liabilities | £12,482 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2011 | Final Gazette dissolved following liquidation (1 page) |
5 September 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 September 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 19 July 2011 (5 pages) |
23 February 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 23 February 2011 (2 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 19 January 2011 (5 pages) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Resolutions
|
1 February 2010 | Statement of affairs with form 4.19 (5 pages) |
1 February 2010 | Statement of affairs with form 4.19 (5 pages) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Resolutions
|
8 January 2010 | Registered office address changed from 70-72 Nottingham Road Mansfield Nottingham Nottinghamshire NG18 1BN on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 70-72 Nottingham Road Mansfield Nottingham Nottinghamshire NG18 1BN on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 70-72 Nottingham Road Mansfield Nottingham Nottinghamshire NG18 1BN on 8 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Annual return made up to 07/03/09 (3 pages) |
9 March 2009 | Annual return made up to 07/03/09 (3 pages) |
17 December 2008 | Annual return made up to 07/03/08 (3 pages) |
17 December 2008 | Annual return made up to 07/03/08 (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from sharley park clay cross chesterfield derbyshire S45 9HD (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from sharley park clay cross chesterfield derbyshire S45 9HD (1 page) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 September 2008 | Appointment Terminate, Secretary Sarah Gail Burton Logged Form (1 page) |
25 September 2008 | Appointment terminate, secretary sarah gail burton logged form (1 page) |
25 September 2008 | Secretary Appointed Geraldine Margaret Smith Logged Form (2 pages) |
25 September 2008 | Secretary appointed geraldine margaret smith logged form (2 pages) |
24 September 2008 | Appointment terminated secretary sarah burton (1 page) |
24 September 2008 | Secretary appointed geraldine margaret smith (2 pages) |
24 September 2008 | Appointment Terminated Secretary sarah burton (1 page) |
24 September 2008 | Secretary appointed geraldine margaret smith (2 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
15 April 2007 | Annual return made up to 07/03/07 (5 pages) |
15 April 2007 | Annual return made up to 07/03/07 (5 pages) |
18 October 2006 | Annual return made up to 07/03/06 (5 pages) |
18 October 2006 | Annual return made up to 07/03/06
|
17 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 March 2005 | Annual return made up to 07/03/05
|
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Annual return made up to 07/03/05 (5 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2004 | Annual return made up to 07/03/04 (5 pages) |
20 May 2004 | Annual return made up to 07/03/04 (5 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 March 2003 | Annual return made up to 07/03/03 (5 pages) |
12 March 2003 | Annual return made up to 07/03/03 (5 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 March 2002 | Annual return made up to 07/03/02 (4 pages) |
18 March 2002 | Annual return made up to 07/03/02 (4 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 April 2001 | Annual return made up to 07/03/01
|
12 April 2001 | Annual return made up to 07/03/01 (5 pages) |
6 July 2000 | Annual return made up to 07/03/00 (5 pages) |
6 July 2000 | Annual return made up to 07/03/00 (5 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 May 1999 | Annual return made up to 07/03/99 (6 pages) |
13 May 1999 | Annual return made up to 07/03/99 (6 pages) |
1 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Annual return made up to 07/03/98
|
2 March 1998 | Annual return made up to 07/03/98 (6 pages) |
2 March 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 March 1997 | Annual return made up to 07/03/97 (4 pages) |
18 March 1997 | Annual return made up to 07/03/97 (4 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 May 1996 | Annual return made up to 07/03/96 (4 pages) |
19 May 1996 | Annual return made up to 07/03/96 (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 March 1995 | Annual return made up to 07/03/95 (4 pages) |
23 March 1995 | Annual return made up to 07/03/95 (4 pages) |
30 March 1992 | Incorporation (12 pages) |
30 March 1992 | Incorporation (12 pages) |