Derby
DE22 4AT
Secretary Name | Ian William Manifold |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | 46 Humbleton Drive Derby DE22 4AT |
Director Name | John William Barnes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Managing Director |
Correspondence Address | 12 Moor Lane Aston On Trent Derby Derbyshire DE72 2AG |
Director Name | Ian Stuart Brown |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Marazion Kip Hill Stanley County Durham DH9 8RQ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Geoffrey Martin & Co St James'S House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 February 2002 | Dissolved (1 page) |
---|---|
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Statement of affairs (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 January 1996 | Ad 01/08/95--------- £ si 26999@1 (2 pages) |
18 October 1995 | Return made up to 15/09/95; full list of members
|
29 September 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: unit 1,gloucester terrace armley road,armley leeds,west yorkshire LS12 3ER (1 page) |
8 September 1995 | New director appointed (2 pages) |