Chesterfield
Derbyshire
S42 7DE
Secretary Name | Gavin Arno |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2003(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 11 Spurr Street Heeley Sheffield South Yorkshire S2 3GY |
Director Name | Mr Paul Gareth Cunningham |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Cliffe Whatstandwell Matlock Derbyshire DE4 5EQ |
Secretary Name | Mr Richard David Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Farm Stonelow Chesterfield Derbyshire S42 7DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 April 2007 | Application for striking-off (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 February 2004 | Return made up to 30/08/03; full list of members (6 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
20 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
1 July 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 July 2001 | Return made up to 30/08/00; full list of members (6 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: northern house 73 carterknowle road sheffield south yorkshire S7 2DW (1 page) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 May 2000 | Return made up to 30/08/99; full list of members (6 pages) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 October 1998 | Return made up to 30/08/98; no change of members
|
14 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
10 January 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
13 December 1996 | Particulars of mortgage/charge (7 pages) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 1996 | New director appointed (1 page) |
30 August 1996 | Incorporation (9 pages) |