Scropton
Derby
Derbyshire
DE65 5PQ
Director Name | Mr Kevin David Bryant |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 30 years |
Role | Office Equipment Supplier |
Country of Residence | England |
Correspondence Address | 17 Ash Grove Stapleford Nottingham NG9 7GL |
Secretary Name | Julie Hazel Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 30 years |
Role | Administrator |
Correspondence Address | Millstone House Scropton Derby Derbyshire DE65 5PQ |
Director Name | Arthur George Bryant |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Office Equipment Supplier |
Correspondence Address | Millstone House Scropton Derby Derbyshire DE65 5PQ |
Secretary Name | David James Dyet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Cavendish Avenue Allestree Derby Derbyshire DE22 2AS |
Director Name | David James Dyet |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 1995) |
Role | Office Equipment Dealer |
Correspondence Address | 53 Cavendish Avenue Allestree Derby Derbyshire DE22 2AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £55 |
Current Liabilities | £121,964 |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 July 2001 | Dissolved (1 page) |
---|---|
24 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2001 | Liquidators statement of receipts and payments (6 pages) |
13 July 2000 | Liquidators statement of receipts and payments (6 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: temple court 35 bull street birmingham B4 6JT (1 page) |
7 February 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: wilmot house st james court friar gate derby DE1 1BT (1 page) |
18 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | Statement of affairs (12 pages) |
11 January 1999 | Resolutions
|
17 December 1998 | Registered office changed on 17/12/98 from: ascot drive derby. DE24 8GW (1 page) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 March 1997 | Return made up to 18/03/97; no change of members (6 pages) |
17 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 April 1996 | Return made up to 18/03/96; full list of members
|
8 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Director resigned (2 pages) |
3 April 1995 | Return made up to 18/03/95; full list of members
|