South Normanton
Alfreton
Derbyshire
DE55 3NW
Director Name | Debra Jayne Waring |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | 30 Broadlands Broadmeadows South Normanton Alfreton Derbyshire DE55 3NW |
Secretary Name | Debra Jayne Waring |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | 30 Broadlands Broadmeadows South Normanton Alfreton Derbyshire DE55 3NW |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | David Warden |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 day after company formation) |
Appointment Duration | 9 months (resigned 07 May 1993) |
Role | Accountant |
Correspondence Address | 42 Main Street Ambaston Derby Derbyshire DE72 3ES |
Director Name | Debra Jayne Waring |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 day after company formation) |
Appointment Duration | 6 months (resigned 05 February 1993) |
Role | Secretary |
Correspondence Address | 30 Broadlands Broadmeadows South Normanton Alfreton Derbyshire DE55 3NW |
Secretary Name | David Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(1 day after company formation) |
Appointment Duration | 9 months (resigned 07 May 1993) |
Role | Accountant |
Correspondence Address | 42 Main Street Ambaston Derby Derbyshire DE72 3ES |
Registered Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 August 1999 | Dissolved (1 page) |
---|---|
26 June 1998 | Order of court to wind up (1 page) |
12 June 1998 | Court order notice of winding up (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
20 May 1996 | Particulars of mortgage/charge (4 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: daydawn 30 broadlands,broadmeadows south normanton derbyshire DE55 3NW (1 page) |
11 September 1995 | Return made up to 03/08/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |