Wingerworth
Chesterfield
Derbyshire
S42 6QX
Secretary Name | Pamela Janice Adlington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Nether Farm Stubbing Wingerworth Chesterfield Derbyshire S42 6QX |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,734,729 |
Gross Profit | £629,653 |
Cash | £219 |
Current Liabilities | £786,887 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 April 2002 | Receiver ceasing to act (2 pages) |
13 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1998 | Company name changed A.C. rewinds LIMITED\certificate issued on 07/07/98 (2 pages) |
13 June 1998 | Return made up to 11/03/98; full list of members (6 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: whittington industrial estate south street north new whittington chesterfield derbyshire S43 2BP (1 page) |
3 June 1998 | Appointment of receiver/manager (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
19 March 1997 | Return made up to 11/03/97; no change of members (5 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: whittington industrial estate south street north new whittington chesterfield derbyshire S43 2BP (1 page) |
13 May 1996 | Return made up to 11/03/96; no change of members (4 pages) |
13 June 1995 | Return made up to 11/03/95; full list of members (6 pages) |