Riddings
Alfreton
Derbyshire
DE55 4EY
Director Name | Trevor Michael Sadler |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Sales Representative |
Correspondence Address | 42 Vanguard Road Long Eaton Nottingham Nottinghamshire NG10 1DX |
Director Name | Andrew Spence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 1998) |
Role | Sales Represenatative |
Correspondence Address | 71 Russley Road Beeston Nottingham Nottinghamshire NG9 3JF |
Secretary Name | Andrew Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 1998) |
Role | Sales Represenatative |
Correspondence Address | 71 Russley Road Beeston Nottingham Nottinghamshire NG9 3JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Next Accounts Due | 1 February 1999 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 15 April 2017 (overdue) |
---|
27 October 1999 | Appointment of a liquidator (1 page) |
---|---|
21 October 1999 | Registered office changed on 21/10/99 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: lighting house station road east leake loughborough leicestershire LE12 6LQ (1 page) |
2 February 1999 | Order of court to wind up (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Return made up to 01/04/98; full list of members
|
16 March 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 12 york place leeds LS1 2DS (1 page) |
3 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
1 April 1997 | Incorporation (15 pages) |