Hilltop Road
Dronfield
Derbyshire
S18 6UH
Secretary Name | Margaret Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 month after company formation) |
Appointment Duration | 1 year (resigned 12 June 1998) |
Role | Teacher |
Correspondence Address | Crown View Hilltop Road Dronfield Sheffield Derbyshire S18 6HH |
Director Name | Margaret Mitchell |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 1998) |
Role | Teacher |
Correspondence Address | Bank Green House Fox Lane Holmesfield Dronfield Derbyshire S18 7WG |
Secretary Name | David Frederick Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 August 1998) |
Role | Salesman |
Correspondence Address | 21 Sheards Drive Dronfield Woodhouse Sheffield Yorkshire S18 8NF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
23 December 2005 | Dissolved (1 page) |
---|---|
23 September 2005 | Return of final meeting of creditors (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: sentinel house sheepbridge lane chesterfield derbyshire S40 9QD (1 page) |
17 August 1999 | Order of court to wind up (2 pages) |
13 August 1999 | Appointment of a liquidator (1 page) |
12 July 1999 | Order of court to wind up (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 41 townhead street sheffield S1 2EB (1 page) |
27 January 1998 | Minutes of a meeting (1 page) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Secretary resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
8 May 1997 | Incorporation (12 pages) |