Swanwick
Alfreton
Derbyshire
DE55 1DR
Director Name | Brian Doxey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1999(4 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Retired |
Correspondence Address | 17 Cedar Avenue Alfreton Derbyshire DE55 7EU |
Secretary Name | Malcolm Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1999(5 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Independent Financial Adviser |
Correspondence Address | 14 Beaulieu Way Swanwick Alfreton Derbyshire DE55 1DR |
Director Name | Keith Wilkins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Calibration Engineer |
Correspondence Address | 33 Broadway Swanwick Alfreton Derbyshire DE55 1AJ |
Director Name | Malcolm Gordon Darrington |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Production Planning |
Correspondence Address | 16 Main Road Leabrooks Alfreton Derbyshire DE55 1LA |
Director Name | Shirley Hartley |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Club Employee |
Correspondence Address | 5 The Croft Leabrooks Alfreton Derbyshire DE55 1LX |
Director Name | John Hollingworth |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 47 Crays Hill Leabrooks Alfreton Derbyshire DE55 1LN |
Secretary Name | John Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 47 Crays Hill Leabrooks Alfreton Derbyshire DE55 1LN |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | -£67,699 |
Cash | £3,074 |
Current Liabilities | £57,732 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 24 October 2016 (overdue) |
---|
5 September 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (5 pages) |
---|---|
5 September 2014 | Liquidators statement of receipts and payments to 1 September 2014 (5 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 1 March 2014 (5 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 1 March 2014 (5 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 1 September 2014 (5 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 1 September 2014 (5 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 1 September 2013 (5 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 1 September 2013 (5 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 1 September 2013 (5 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (5 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (5 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (5 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 1 September 2012 (5 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 1 September 2012 (5 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 1 September 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 1 September 2011 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 1 September 2011 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 1 March 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 1 September 2011 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 1 March 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
23 February 2011 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 23 February 2011 (2 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 1 September 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment of a voluntary liquidator (1 page) |
17 September 2008 | Statement of affairs with form 4.19 (6 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 34 greenhill lane leabrooks alfreton derbyshire DE55 1LU (1 page) |
6 February 2008 | Annual return made up to 10/10/07 (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Annual return made up to 10/10/06 (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2005 | Annual return made up to 10/10/05 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2004 | Annual return made up to 10/10/04
|
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2003 | Annual return made up to 10/10/03 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2002 | Annual return made up to 10/10/02 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2001 | Annual return made up to 10/10/01 (4 pages) |
20 August 2001 | Resolutions
|
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 December 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Annual return made up to 10/10/00
|
1 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 October 1999 | Annual return made up to 10/10/99
|
26 July 1999 | New director appointed (2 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 October 1998 | Annual return made up to 10/10/98 (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 October 1997 | Annual return made up to 10/10/97 (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 December 1996 | Annual return made up to 10/10/96 (6 pages) |
17 July 1996 | Director resigned (1 page) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 December 1995 | Annual return made up to 10/10/95 (4 pages) |
10 October 1994 | Incorporation (12 pages) |