Mickleover
Derby
Derbyshire
DE3 5TR
Director Name | Mr Melvyn John Macartney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1997(4 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont 46 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QE |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Richmond North Yorkshire DL10 7DU |
Secretary Name | Beverley Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wroxton Avenue Acklam Middlesbrough Cleveland TS5 7AG |
Director Name | Mr Clive Dennis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech Langton Near Gainford Darlington County Durham DL2 3HB |
Director Name | Alan Finn |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1994) |
Role | Accountant |
Correspondence Address | 45 Elqurea Road Westleigh New South Wales 2120 |
Director Name | Keith Walker-Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 1994) |
Role | General Manager |
Correspondence Address | 142 Quatersessions Road Westleigh New South Wales 2120 |
Secretary Name | Mr Gary James Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 18 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Mr Gary James Copeland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 18 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Mr Robert Edward Schofield Balcam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lemming House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW |
Secretary Name | Mr Malcolm Kevin Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2000 | Receiver ceasing to act (1 page) |
8 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1999 | Receiver ceasing to act (1 page) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1998 | Statement of affairs (4 pages) |
20 February 1998 | Administrative Receiver's report (17 pages) |
16 December 1997 | Secretary resigned (1 page) |
26 November 1997 | Appointment of receiver/manager (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: ferriby hall north ferriby north humberside HU14 3JP (1 page) |
7 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 June 1997 | New director appointed (3 pages) |
1 April 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
12 August 1996 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 June 1996 | Return made up to 08/03/96; no change of members (6 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Ad 18/03/93--------- au$ si 1749900@1 £ si 6999900@1 (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
30 June 1995 | Return made up to 08/03/95; no change of members (6 pages) |