Bolsover
Chesterfield
Derbyshire
S44 6XA
Director Name | Michael John Fretwell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 April 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 680 Chatsworth Road Chesterfield S40 3NU |
Director Name | Michael John Fretwell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 680 Chatsworth Road Chesterfield S40 3NU |
Secretary Name | Susanne Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 680 Chatsworth Road Brookside Chesterfield Derbyshire S40 3NU |
Director Name | Franz Penker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2004) |
Role | Consultant |
Correspondence Address | Weinzierlstr.5 Landshut 84036 Germany |
Director Name | Melvyn Ian Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2006) |
Role | Builder |
Correspondence Address | 17 Maltby Road Mansfield Nottinghamshire NG18 3BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
100 at 1 | Trio Holding Ag 90.91% Ordinary |
---|---|
10 at 1 | Trio Holding Ag 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,649 |
Current Liabilities | £90,973 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 8 September 2014 (5 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 8 September 2014 (5 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 8 September 2014 (5 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 8 September 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 8 March 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 8 March 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 8 March 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 8 March 2014 (5 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2013 | Court order insolvency:replacement of liquidator (20 pages) |
11 December 2013 | Court order insolvency:replacement of liquidator (20 pages) |
11 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
24 October 2013 | Liquidators' statement of receipts and payments to 8 September 2013 (6 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 8 September 2013 (6 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 8 March 2013 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (5 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 8 March 2013 (5 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 8 September 2013 (6 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 8 September 2013 (6 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 8 March 2013 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (5 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 8 September 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
6 May 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 680 chatsworth road chesterfield derbyshire S40 3NU (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Registered office changed on 19/03/2009 from 680 chatsworth road chesterfield derbyshire S40 3NU (1 page) |
19 March 2009 | Declaration of solvency (3 pages) |
19 March 2009 | Appointment of a voluntary liquidator (1 page) |
19 March 2009 | Appointment of a voluntary liquidator (1 page) |
19 March 2009 | Declaration of solvency (3 pages) |
19 March 2009 | Resolutions
|
9 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 August 2007 | Return made up to 01/07/07; no change of members (6 pages) |
12 August 2007 | Return made up to 01/07/07; no change of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 32 grassmere close newbold chesterfield derbyshire S41 8EF (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 32 grassmere close newbold chesterfield derbyshire S41 8EF (1 page) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Return made up to 01/07/04; full list of members
|
19 August 2004 | Return made up to 01/07/04; full list of members
|
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 680 chatsworth road brookside chesterfield derbyshire S40 3NU (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 680 chatsworth road brookside chesterfield derbyshire S40 3NU (1 page) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
1 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
1 August 2003 | Ad 01/07/03--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
1 August 2003 | Return made up to 01/07/03; full list of members (6 pages) |
1 August 2003 | Ad 01/07/03--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2002 | Return made up to 01/07/02; full list of members
|
15 July 2002 | Return made up to 01/07/02; full list of members
|
29 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 40 lansbury avenue pilsley chesterfield derbyshire S45 8EH (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 40 lansbury avenue pilsley chesterfield derbyshire S45 8EH (1 page) |
5 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
5 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | (6 pages) |
2 May 2001 | (6 pages) |
7 September 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 September 2000 | Full accounts made up to 30 June 1999 (11 pages) |
25 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
29 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
18 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Incorporation (14 pages) |
1 July 1997 | Incorporation (14 pages) |