Pinxton
Derbyshire
Director Name | Leslie Bernard Clayton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1997(1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Damp Proofer |
Correspondence Address | 14 Willow Close Selston Nottingham NG16 6RP |
Secretary Name | Leslie Bernard Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1997(1 day after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Damp Proofer |
Correspondence Address | 14 Willow Close Selston Nottingham NG16 6RP |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 July 2001 | Dissolved (1 page) |
---|---|
18 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Statement of affairs (8 pages) |
20 March 1998 | Resolutions
|
10 March 1998 | Appointment of a voluntary liquidator (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 28A sadler gate derby DE1 3NL (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
30 April 1997 | Ad 06/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 1997 | New secretary appointed;new director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
5 March 1997 | Incorporation (18 pages) |