Bamford
Derbyshire
DE4 2FL
Director Name | Ian Patrick Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 January 2003) |
Role | Chartered Accountant |
Correspondence Address | Denacre House Denacre Lane Two Dales Matlock Derbyshire DE4 2FL |
Director Name | Nicholas James Starsmore |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 January 2003) |
Role | Manager |
Correspondence Address | 3 Audley Close Market Harborough Leicestershire LE16 8ER |
Director Name | Mr John Robert Winter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | The Old Rectory Myddle Shrewsbury Salop SY4 3RP Wales |
Secretary Name | Ian Patrick Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Denacre House Denacre Lane Two Dales Matlock Derbyshire DE4 2FL |
Secretary Name | Ian Patrick Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Denacre House Denacre Lane Two Dales Matlock Derbyshire DE4 2FL |
Secretary Name | Roger Lewis Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 69 Toftwood Road Crookes Sheffield S10 1SL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
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 | 30 April |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2002 | Notice of discharge of Administration Order (4 pages) |
27 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
1 November 2001 | O/C - appt of administrator (6 pages) |
7 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2000 | Administrator's abstract of receipts and payments (4 pages) |
7 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
6 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
11 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
22 September 1998 | Notice of result of meeting of creditors (3 pages) |
19 August 1998 | Statement of administrator's proposal (3 pages) |
16 June 1998 | Notice of Administration Order (1 page) |
16 June 1998 | Administration Order (4 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 58 nursery street the wicker sheffield S3 8GG (1 page) |
22 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Memorandum and Articles of Association (27 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Ad 30/04/97--------- £ si 128970@1=128970 £ si [email protected]=210 £ ic 70961/200141 (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Ad 30/04/97--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Ad 30/04/97--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 May 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
8 May 1997 | £ nc 1000/19915153 01/05/97 (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
8 May 1997 | Ad 01/05/97--------- £ si [email protected]=9384 £ si 61547@1=61547 £ ic 30/70961 (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
25 March 1997 | Incorporation (15 pages) |