Hartington
Derbyshire
SK17 0AY
Secretary Name | John Andrew Heeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1995(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Salt Box Grove Grenoside Sheffield South Yorkshire S30 3SG |
Director Name | John Andrew Heeley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Correspondence Address | 12 Salt Box Grove Grenoside Sheffield South Yorkshire S30 3SG |
Director Name | Philip Horsnall |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eyam House Foolow Road Eyam Derbyshire S30 1QS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Richard Michael Baxter |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 10 Dowland Avenue High Green Sheffield South Yorkshire S30 4LA |
Director Name | Derek Lightowler |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 08 December 1995) |
Role | Photographer |
Correspondence Address | 175 Wood Lane Sheffield South Yorkshire S6 5HL |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 July 1998 | Dissolved (1 page) |
---|---|
30 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (8 pages) |
8 September 1997 | Receiver ceasing to act (1 page) |
20 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Statement of affairs (18 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 80-84 sheldon road sheffield S7 1GX (1 page) |
25 November 1996 | Director resigned (1 page) |
25 July 1996 | Statement of Affairs in administrative receivership following report to creditors (24 pages) |
11 March 1996 | Appointment of receiver/manager (1 page) |
5 February 1996 | Accounting reference date notified as 31/01 (1 page) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Company name changed charturn LIMITED\certificate issued on 05/09/95 (4 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page) |
17 July 1995 | Incorporation (28 pages) |