Bakewell
Derbyshire
DE45 1AX
Secretary Name | Elizabeth Carole Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Housewife |
Correspondence Address | 18 Park Road Bakewell Derbyshire DE45 1AX |
Director Name | Paul John Beeston |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Electrician |
Correspondence Address | 60 Argyll Road Ripley Derbyshire DE5 3LH |
Director Name | Lars Inge Svensson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Jolly Colliers 122 Derby Road Heanor Derbyshire DE75 7QL |
Secretary Name | Lars Inge Svensson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Jolly Colliers 122 Derby Road Heanor Derbyshire DE75 7QL |
Director Name | David Malt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 16 Waingrove Road Ripley Derbyshire DE5 9TB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £325,548 |
Gross Profit | £78,777 |
Net Worth | -£14,710 |
Cash | £2,164 |
Current Liabilities | £103,462 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 June 2006 | Dissolved (1 page) |
---|---|
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: offices of ratcliffe & co 1A tower square 33 wellington street leeds west yorkshire LS1 4HZ (1 page) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: unit 11 industrial estate derby road heanor derbyshire DE75 7QL (1 page) |
30 November 2001 | Resolutions
|
30 November 2001 | Statement of affairs (6 pages) |
30 November 2001 | Appointment of a voluntary liquidator (1 page) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
24 April 2001 | Return made up to 23/01/01; full list of members (7 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
24 July 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 23/01/00; full list of members
|
10 February 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
5 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Ad 18/02/98--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: unit 15 adams close heanor gate industrial estate heanor derbyshire DE75 7SW (1 page) |
11 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 1998 | Registered office changed on 11/01/98 from: 149B drewry lane derby DE22 3QT (1 page) |
11 January 1998 | Ad 05/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 12 york place leeds LS1 2DS (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
23 January 1997 | Incorporation (15 pages) |