Chinley
Derbyshire
SK12 6BD
Director Name | Alan Phillip Banks |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1999(3 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 23 Silk Hill Buxworth High Peak Derbyshire SK23 7TA |
Secretary Name | A R Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 1996(9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Correspondence Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
Secretary Name | John Matthew Martin Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 3 Steadway Greenfield Oldham Lancashire OL3 7DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | A R Services Limited (Corporation) |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Status | Resigned |
Appointed | 25 January 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1996) |
Correspondence Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
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 | 9 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 December 2001 | Dissolved (1 page) |
---|---|
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: unit 12 bridgeholme chinley high peak derbyshire SK23 6DU (1 page) |
9 June 2000 | Appointment of a voluntary liquidator (1 page) |
9 June 2000 | Statement of affairs (6 pages) |
9 June 2000 | Resolutions
|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o robert alderson clifford house 13A corporation road stalybridge cheshire SK15 2JL (1 page) |
24 March 1999 | New director appointed (2 pages) |
15 December 1997 | Return made up to 07/11/97; no change of members
|
10 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
2 April 1997 | Return made up to 07/11/96; full list of members (6 pages) |
25 September 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
24 July 1996 | Accounting reference date notified as 30/04 (1 page) |
22 February 1996 | New director appointed (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | New secretary appointed (1 page) |
22 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Company name changed lochpace LIMITED\certificate issued on 14/02/96 (2 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
7 November 1995 | Incorporation (38 pages) |