Mickleover
Derby
DE3 9FL
Director Name | Mr John Spencer Foxcroft |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(7 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Main Street Hognaston Derbyshire DE6 1PR |
Director Name | Peter George Tansley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(7 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Accountant |
Correspondence Address | Willowbrook Millfield Shardlow Derbyshire DE72 2HD |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2003(9 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Director Name | David John Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 1997) |
Role | University Lecturer |
Correspondence Address | 41 The Village West Hallam Ilkeston Derbyshire DE7 6GR |
Director Name | Jane Ruth Regan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Choni Cottage Chapelyard South Wingfield DE55 7NH |
Director Name | Mr Terence Robert Laws |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 2001) |
Role | Operations Director |
Correspondence Address | 8 Thames Close Derby Derbyshire DE22 4HT |
Secretary Name | Phillip Geoffrey Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1998) |
Role | Accountant |
Correspondence Address | 26 Brick Kiln Lane Shepshed Loughborough Leicestershire LE12 9EL |
Director Name | Mr Martin John Willey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | 1 Hythe Orchard Lutterworth Leicestershire LE17 4PS |
Director Name | Patricia Mary Crawford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 09 August 1995) |
Role | Pro Vice Chancellor-Finance |
Correspondence Address | 8 Almond Grove Newhall Swadlincote Derbyshire DE11 0RD |
Director Name | Phillip Geoffrey Cowley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2001) |
Role | Accountant |
Correspondence Address | 26 Brick Kiln Lane Shepshed Loughborough Leicestershire LE12 9EL |
Director Name | Cyril Michael Wilkinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 1998) |
Role | Dean:School Of Management |
Correspondence Address | 87 Park Grove Derby Derbyshire DE22 1HG |
Director Name | Mr Michael Robert Hall |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Ecclesbourne House Windley Derby Derbyshire DE56 2LP |
Director Name | Joy Marie Street |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2001) |
Role | Chief Executive |
Correspondence Address | 111 Duffield Road Derby Derbyshire DE22 1AE |
Secretary Name | David Anthony Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2001) |
Role | Accountant |
Correspondence Address | 10 Chapel Lane Costock Loughborough Leicestershire LE12 6UY |
Director Name | Mr John Richard Forkin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Middleton Avenue Derby Derbyshire DE23 6DL |
Secretary Name | Mr Stephen Kitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Lane Church Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 8PZ |
Registered Address | St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,758 |
Gross Profit | £19,507 |
Net Worth | £220,018 |
Cash | £181,645 |
Current Liabilities | £19,811 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 June 2004 | Dissolved (1 page) |
---|---|
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF (1 page) |
30 July 2003 | Declaration of solvency (3 pages) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 July 2003 | Resolutions
|
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Auditor's resignation (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
11 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
1 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 March 2002 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
9 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: blackbrook house ashbourne road blackbrook belper derbyshire DE56 2DB (1 page) |
23 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 05/10/00; full list of members
|
6 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 September 2000 | Secretary's particulars changed (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
27 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 August 1999 | Director's particulars changed (1 page) |
8 July 1999 | New director appointed (2 pages) |
4 December 1998 | Return made up to 05/10/98; full list of members (6 pages) |
4 December 1998 | New secretary appointed (2 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 November 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
16 October 1997 | Return made up to 05/10/97; full list of members
|
29 September 1997 | Director resigned (1 page) |
2 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 November 1996 | New director appointed (2 pages) |
31 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Return made up to 05/10/96; no change of members (6 pages) |
16 October 1995 | Director resigned (2 pages) |
25 September 1995 | Return made up to 05/10/95; full list of members
|
24 August 1995 | New director appointed (3 pages) |
15 August 1995 | Director resigned (2 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New director appointed (2 pages) |