Millfield
Shardlow
Derbyshire
DE72 2HD
Director Name | Sharon Forton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2001(7 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 144 Station Road Mickleover Derby DE3 9FL |
Director Name | Mr John Spencer Foxcroft |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2001(7 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Main Street Hognaston Derbyshire DE6 1PR |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2003(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Director Name | Mr Stephen Kitts |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Lane Church Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 8PZ |
Director Name | Robert Laxton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Trade Union Official |
Correspondence Address | 2 Midland Place Derby Derbyshire DE1 2RR |
Director Name | Mr Holger James Levey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kedleston Court Norbury Close Allestree Derby Derbyshire DE22 2QF |
Director Name | Jonathan Folarin Olakunle Olaofe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Chief Executive-Business Link |
Correspondence Address | 17 Storth Lane Broadmeadows South Normanton Alfreton Derbyshire DE55 3AA |
Director Name | Terence Day |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 37 Lawn Avenue Etwall Derby Derbyshire DE65 6JB |
Director Name | Anne Hazel Pickup |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Methodist Chapel Court Lane, Ashford In The Water Bakewell Derbyshire DE45 1QG |
Director Name | Mr Anthony Thomas Clifton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Muswell Road Derby Derbyshire DE22 4HN |
Director Name | Joy Marie Street |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 111 Duffield Road Derby Derbyshire DE22 1AE |
Director Name | Mr Anthony Richard Teatum |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Half Moon House Bilborough Road Trowell Moor Nottingham NG8 4DR |
Director Name | Clare Helene Vickers |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Doles Lane Whitwell Worksop Nottinghamshire S80 4SN |
Secretary Name | Mr Stephen Kitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Lane Church Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 8PZ |
Director Name | Ian Robert John Cox |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 March 1995) |
Role | Lecturer |
Correspondence Address | 1 Calladine Close Heanor Derbyshire DE75 7EW |
Director Name | Martin John Manning |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 1997) |
Role | Project Manager |
Correspondence Address | 9 Bank Gardens Matlock Derbyshire DE4 3WA |
Director Name | Ms Perween Warsi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 359 Burton Road Derby Derbyshire DE23 6AH |
Director Name | Mr John David Wells |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Duesberry Court Mickleover Derby DE3 0UP |
Director Name | Howard Griffiths |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1997) |
Role | Councillor |
Correspondence Address | 81 Bennett Street Long Eaton Nottingham Nottinghamshire NG10 4RD |
Director Name | Mr Michael Robert Hall |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2001) |
Role | Chartered Accountant |
Country of Residence | Great Brittain |
Correspondence Address | Derventio House Ashford In The Water Bakewell Derbyshire DE45 1QP |
Director Name | Cllr Robert Wynne Jones |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | 85 Park Grove Derby Derbyshire DE22 1HG |
Director Name | Alan Frederick Lewis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1997) |
Role | Councillor |
Correspondence Address | 21 Farmside Newhall Swadlincote Derbyshire DE11 0RP |
Director Name | Peter Sheherd |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 March 1996) |
Role | Partner |
Correspondence Address | Sunny Bank House The Fleet Belper Derbyshire DE56 1NU |
Director Name | Mr John Spencer Foxcroft |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Main Street Hognaston Derbyshire DE6 1PR |
Director Name | Mr Peter Anthony Shepherd |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 1999) |
Role | Partner |
Country of Residence | England |
Correspondence Address | The Willows 51 Sunny Hill Milford Belper Derbyshire DE56 0QR |
Director Name | Cllr Eric Hamilton Swain |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 June 1998) |
Role | Glass Maker |
Correspondence Address | 22 Harehill Court Harehill Road Grangewood Farm Estate Chesterfield Derbyshire S40 2NG |
Director Name | Russell John Copley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2000) |
Role | Commercial Manager |
Correspondence Address | 22 Trusley Brook Hilton Derbyshire DE65 5LA |
Director Name | Cllr Alan Frank Charles |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2000) |
Role | Councillor |
Correspondence Address | 61 High Street Killamarsh Derbyshire S21 1BJ |
Director Name | Mr Richard George Horsley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Squires Gate Amberley Farm Pentrich Ripley Derbyshire DE5 3RJ |
Director Name | Cllr Maurice Benjamin Gent |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2000) |
Role | Councillor |
Correspondence Address | Glen Brae Chesterfield Road Heage Derby Derbyshire DE56 2BH |
Director Name | Coun Geoffrey Carlile |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 years after company formation) |
Appointment Duration | 8 months (resigned 08 December 2000) |
Role | Chair-Finance&Economic Develop |
Correspondence Address | Sunny Brow 71 Old Road Heage Belper Derbyshire DE56 2BN |
Secretary Name | Phillip Geoffrey Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 26 Brick Kiln Lane Shepshed Loughborough Leicestershire LE12 9EL |
Secretary Name | Mr Stephen Kitts |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(7 years 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 |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 December 2000) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
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 |
---|---|
Cash | £158,485 |
Current Liabilities | £11,402 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 June 2004 | Dissolved (1 page) |
---|---|
22 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: innovation house riverside park raynesway derby derbyshire DE21 7BF (1 page) |
31 July 2003 | Declaration of solvency (3 pages) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 July 2003 | Resolutions
|
5 April 2003 | Annual return made up to 09/03/03
|
1 March 2003 | Auditor's resignation (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director's particulars changed (1 page) |
16 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 March 2002 | Annual return made up to 09/03/02 (4 pages) |
22 March 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: new enterprise house st.helens street derby DE1 3GY (1 page) |
23 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
19 March 2001 | Annual return made up to 09/03/01
|
10 January 2001 | Resolutions
|
10 January 2001 | New secretary appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
1 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (3 pages) |
14 March 2000 | Annual return made up to 09/03/00
|
21 October 1999 | New director appointed (2 pages) |
8 August 1999 | Full accounts made up to 28 March 1999 (12 pages) |
19 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
30 March 1999 | Annual return made up to 09/03/99
|
7 December 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
31 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1998 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
12 March 1997 | Annual return made up to 09/03/97
|
2 December 1996 | Company name changed southern derbyshire one stop sho p LIMITED\certificate issued on 03/12/96 (3 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 September 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
15 May 1996 | Annual return made up to 09/03/96
|
15 May 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
3 August 1995 | Memorandum and Articles of Association (26 pages) |
3 August 1995 | Resolutions
|
24 July 1995 | Director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
6 April 1995 | Annual return made up to 09/03/95
|