Carsington
Matlock
Derbyshire
DE4 4DE
Director Name | Paul Brownsey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Hareruns House 9 Sough Lane Wirksworth Derbyshire DE4 4FQ |
Secretary Name | Paul Brownsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Hareruns House 9 Sough Lane Wirksworth Derbyshire DE4 4FQ |
Director Name | Gillian Valerie Levick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Registered Nurse |
Correspondence Address | Wash Farm Carsington Matlock Derbyshire DE4 4DE |
Secretary Name | Christopher John Ensor Levick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Wash Farm Carsington Matlock Derbyshire DE4 4DE |
Director Name | Robert Marren |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 53 Riverview Avenue North Ferriby Hull North Humberside HU14 3DT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 183 Fraser Road Sheffield South Yorkshire S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 February 1999 | Dissolved (1 page) |
---|---|
12 November 1998 | Completion of winding up (1 page) |
28 January 1998 | Order of court to wind up (1 page) |
19 January 1998 | Court order notice of winding up (1 page) |
21 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: dinnington business centre 39 & 40 rotherham south yorkshire S31 7QY (1 page) |
8 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: north anston trading estate houghton road north anston sheffield south yorkshire S31 7JJ (1 page) |
12 April 1996 | Director resigned (1 page) |
3 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
3 March 1995 | Particulars of mortgage/charge (10 pages) |