Wirksworth
Matlock
Derbyshire
DE4 4AR
Secretary Name | Richard James Gough |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Lilac Cottage 1 Derby Road Wirksworth Matlock Derbyshire DE4 4AR |
Director Name | Anthony John Henry |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1997(2 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 45 Naseby Road Belper Derbyshire DE56 0ER |
Secretary Name | Susan Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1998(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 45 Naseby Road Belper Derbyshire DE56 0ER |
Director Name | Mr Richard Alan Massey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Chief Exec-Dir |
Country of Residence | England |
Correspondence Address | Beech House 7 Vicarwood Avenue Holbrook Belper Derbyshire DE56 0UG |
Director Name | Mr Andrew John Street |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Investment Exec |
Country of Residence | United Kingdom |
Correspondence Address | Fountain House 13 Main Street Middleton Matlock Derbyshire DE4 4LQ |
Secretary Name | Andrew John Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Investment Exec |
Correspondence Address | 2 Crossgreen Cottages Flint Lane South Darley Matlock Derbyshire DE4 2JU |
Director Name | John Anthony Harris |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 1997) |
Role | Cabinet Maker |
Correspondence Address | 54 Yokecliffe Drive Wirksworth Matlock Derbyshire DE4 4EY |
Director Name | Richard Kuzniarz |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 1995) |
Role | Caninet Maker |
Correspondence Address | 48 Park Street Alfreton Derbyshire DE55 7JE |
Secretary Name | Christine Alice Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 1996) |
Role | CS |
Correspondence Address | 4 Kingsfield Industrial Estate Derby Road Wirksworth Matlock Derbyshire DE4 4BG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 August 2002 | Dissolved (1 page) |
---|---|
27 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2002 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 February 2001 | Liquidators statement of receipts and payments (6 pages) |
14 September 2000 | Liquidators statement of receipts and payments (6 pages) |
14 August 2000 | O/C liq ipo (7 pages) |
14 August 2000 | Appointment of a voluntary liquidator (2 pages) |
23 March 2000 | Liquidators statement of receipts and payments (6 pages) |
20 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | O/C-replacement of liquidator (6 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
2 March 1998 | Statement of affairs (6 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Appointment of a voluntary liquidator (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: millers green wirksworth derbyshire DE4 4BG (1 page) |
19 November 1997 | Return made up to 28/06/97; change of members
|
8 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
9 April 1997 | Particulars of mortgage/charge (6 pages) |
25 March 1997 | New director appointed (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 November 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |