Gratton
Bakewell
Derbyshire
DE45 1LN
Director Name | Ian Zant Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Grange Meadow Duncote Towcester Northamptonshire NN12 8AH |
Secretary Name | Mr Andrew Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Sywell Road Overstone Northampton NN6 0AQ |
Director Name | John Henry Kendall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | The Cottage Tur Langton Leicester LE8 0PJ |
Secretary Name | Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Grange Meadow Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Andrew Stansfield Farmer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1996) |
Role | Textile Sales Executive |
Correspondence Address | 10 St Thomas's Road Great Glen Leicester LE8 9EH |
Secretary Name | Penelope Jane Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 13 Heron Close Great Glen Leicester LE8 9DZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Price Waterhouse 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1997 | Receiver ceasing to act (1 page) |
11 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
15 May 1996 | Administrative Receiver's report (5 pages) |
15 May 1996 | Statement of affairs (12 pages) |
10 April 1996 | Company name changed baxter ratcliff & co LIMITED\certificate issued on 11/04/96 (2 pages) |
4 April 1996 | Appointment of receiver/manager (20 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: bardolph street east leicester LE4 6EG (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 January 1996 | Appointment of receiver/manager (1 page) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |