Mill Lane Kegworth
Derby
DE74 2GD
Secretary Name | Jacqueline Anne Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Riverside Derby Road Denby Derbyshire DE5 8NQ |
Director Name | Mr Douglas Brent Brown |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1998) |
Role | Sales Manager |
Correspondence Address | 36 Alderbrook Road Solihull West Midlands B91 1NN |
Secretary Name | Mr Anthony John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 12 Keresley Close Solihull West Midlands B91 2AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(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 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 March 2002 | Dissolved (1 page) |
---|---|
21 December 2001 | Liquidators statement of receipts and payments (6 pages) |
21 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Liquidators statement of receipts and payments (6 pages) |
1 September 2000 | Liquidators statement of receipts and payments (6 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: cumberland house 35 park row nottingham nottinghamshire NG1 6FY (1 page) |
12 August 1999 | Appointment of a voluntary liquidator (1 page) |
3 August 1999 | Statement of affairs (18 pages) |
3 August 1999 | Resolutions
|
20 July 1999 | Registered office changed on 20/07/99 from: 10 the osiers mill lane kegworth derby DE74 2GD (1 page) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
2 March 1998 | Return made up to 15/02/98; no change of members
|
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 June 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
28 September 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Memorandum and Articles of Association (12 pages) |