The Dale
Eyam
Derbyshire
S32 5QU
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 May 2009) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Director Name | Mr James Edward Eardley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 8 Denbank Avenue Crosspool Sheffield S10 5NZ |
Director Name | Mr John Peter Frisby |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2001) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 137 Brookhouse Hill Fulwood Sheffield S10 3TE |
Director Name | Prof John Edward William Mayhew |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2001) |
Role | University Professor |
Correspondence Address | 71 Crimicar Lane Fulwood Sheffield Yorkshire S10 4FA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suel Offices, The Innovation Centre, 217 Portobello Sheffield South Yorkshire S1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2009 | Application for striking-off (1 page) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members
|
24 December 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
12 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
8 April 2003 | Return made up to 10/03/03; full list of members
|
22 October 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members
|
12 November 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
10 April 2000 | Return made up to 10/03/00; full list of members (7 pages) |
3 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
3 March 2000 | Resolutions
|
20 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
7 April 1999 | Return made up to 10/03/99; full list of members
|
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
2 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
7 July 1996 | Return made up to 10/03/96; full list of members (6 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
29 June 1995 | Memorandum and Articles of Association (8 pages) |
16 June 1995 | Company name changed mortalbase LIMITED\certificate issued on 19/06/95 (4 pages) |
10 March 1995 | Incorporation (14 pages) |