Handley Clay Cross
Chesterfield
Derbys
Director Name | Michael John Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Financial Consultant |
Correspondence Address | 37 Cemetery Road Dronfield Sheffield Derbyshire S18 6XX |
Director Name | Margaret Philomena Farrell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Personnel Secretary |
Correspondence Address | 114 Derby Road Chesterfield S40 2EF |
Secretary Name | Michael John Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1993(1 year after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 37 Cemetery Road Dronfield Sheffield Derbyshire S18 6XX |
Director Name | Andrew Simon Gould |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Salesman |
Correspondence Address | 115 Oakhill Road Dronfield Sheffield Derbyshire S18 6EN |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 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 | 21 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Mr Gordon Owen Robinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 January 1993) |
Role | Financial Controller |
Correspondence Address | 106 Middle Hay View Gleadless Valley Sheffield S Yorkshire S14 1QN |
Director Name | Andrew Starling |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Melmerby Old Road Mottram Hyde Cheshire SK14 6LG |
Secretary Name | Michael John Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 January 1993) |
Role | Financial Consultant |
Correspondence Address | 37 Cemetery Road Dronfield Sheffield Derbyshire S18 6XX |
Director Name | Alma Kay Barnes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 1994) |
Role | Private Secretary |
Correspondence Address | 17 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Registered Address | Hart Shaw 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 June 1998 | Dissolved (1 page) |
---|---|
5 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (6 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: plvc house,henry street pottery lane whittington moor chesterfield S41 9BT (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Appointment of a voluntary liquidator (1 page) |