Branston
Burton On Trent
Staffordshire
DE14 3NH
Secretary Name | Christine Yeomans |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1996(10 months, 1 week after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 8 Elm Close Branston Burton On Trent Staffordshire DE14 3NH |
Director Name | Carol Jean Southerd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Lullington Road Overseal Burton On Trent Staffordshire DE12 6NF |
Secretary Name | Carol Jean Southerd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Lullington Road Overseal Burton On Trent Staffordshire DE12 6NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
31 August 2000 | Dissolved (1 page) |
---|---|
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 October 1999 | Resignation of a liquidator (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Appointment of a voluntary liquidator (1 page) |
26 March 1999 | Statement of affairs (7 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: barclay house 35 borough road burton on trent staffordshire DE14 2DA (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 6 lichfield street burton on trent staffs DE14 3RD (1 page) |
23 December 1998 | Location of register of members (1 page) |
25 November 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Return made up to 09/06/98; full list of members
|
25 June 1997 | Return made up to 09/06/97; no change of members
|
25 June 1997 | Secretary's particulars changed (1 page) |
7 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 August 1996 | Return made up to 09/06/96; full list of members
|
23 May 1996 | Registered office changed on 23/05/96 from: 3 charnwood street derby DE1 2GY (1 page) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned;director resigned (2 pages) |
17 July 1995 | Accounting reference date notified as 30/11 (1 page) |
17 July 1995 | Ad 09/06/95--------- £ si 498@1=498 £ ic 2/500 (4 pages) |
14 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Incorporation (22 pages) |