Wingerworth
Chesterfield
Derbyshire
S42 6QX
Director Name | Victor Leslie Wileman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Management Consultant |
Correspondence Address | 113 Clays Lane Branston Burton On Trent Staffordshire DE14 3HT |
Secretary Name | Victor Leslie Wileman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(1 week, 1 day after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Management Consultant |
Correspondence Address | 113 Clays Lane Branston Burton On Trent Staffordshire DE14 3HT |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 December 1998 | Dissolved (1 page) |
---|---|
18 September 1998 | Return of final meeting of creditors (8 pages) |
19 January 1998 | Appointment of a liquidator (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: whittington house south street north new whittington chesterfield derbyshire S43 2BP (1 page) |
19 November 1997 | Order of court to wind up (1 page) |
10 November 1997 | Court order notice of winding up (1 page) |
18 December 1996 | Return made up to 24/08/96; full list of members (5 pages) |
5 June 1996 | Ad 01/03/96--------- £ si 60000@1 (2 pages) |
5 June 1996 | Particulars of contract relating to shares (4 pages) |
22 May 1996 | Ad 01/03/96--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
8 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
24 August 1995 | Incorporation (20 pages) |