Manners Road
Ilkeston
Derbyshire
DE7 5HB
Director Name | Mr Ian Brian Hodgkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1997(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | England |
Correspondence Address | The Barn Stanley Hall Station Road Stanley Village Ilkeston Derbyshire DE7 6FB |
Secretary Name | Allison Hodgkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1997(same day as company formation) |
Role | Proposed Company Director |
Correspondence Address | Moncaster House Victoria Park Manners Road Ilkeston Derbyshire DE7 5HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £47,217 |
Cash | £747 |
Current Liabilities | £401,931 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 April 2003 | Dissolved (1 page) |
---|---|
27 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2003 | Liquidators statement of receipts and payments (6 pages) |
15 January 2003 | Liquidators statement of receipts and payments (6 pages) |
22 July 2002 | O/C 20/06/02 rem/appt liqs (10 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 July 2002 | Liquidators statement of receipts and payments (6 pages) |
22 January 2002 | Liquidators statement of receipts and payments (6 pages) |
18 July 2001 | Liquidators statement of receipts and payments (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page) |
18 July 2000 | Statement of affairs (9 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: moncaster house victoria park manners road ilkeston derbyshire DE7 5HB (1 page) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
16 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
15 June 1998 | Company name changed hod construction agency LIMITED\certificate issued on 16/06/98 (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Incorporation (19 pages) |