109 Chesterfield Road
Matlock
Derbyshire
DE4 3FS
Secretary Name | Mr Alistair Peter Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1 Westlea 109 Chesterfield Road Matlock Derbyshire DE4 3FS |
Director Name | Wayne Anthony Chadwick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Marketing Executive |
Correspondence Address | Rivendell The Bent Curbar Calver Sheffield Derbyshire S30 1YD |
Director Name | Ronald John Joseph Coyne |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Church Court South Anston Sheffield S31 7FR |
Secretary Name | Ronald John Joseph Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Church Court South Anston Sheffield S31 7FR |
Director Name | Mark Anglesea |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 10 January 1996) |
Role | Sales Director |
Correspondence Address | 58 The Hill Glapwell Chesterfield Derbyshire S44 5LY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
3 October 2000 | Liquidators statement of receipts and payments (6 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: banners building 620 attercliffe road sheffield south yorkshire S9 3QS (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Appointment of a voluntary liquidator (2 pages) |
22 September 1997 | Statement of affairs (6 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: the stables walton lodge walton chesterfield S42 7LG (1 page) |
25 February 1997 | Return made up to 08/02/97; full list of members
|
6 November 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 March 1996 | Director resigned (1 page) |
7 March 1996 | Return made up to 08/02/96; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 August 1995 | New director appointed (2 pages) |