Mady
Chesterfield
Derbyshire
S40 0EE
Secretary Name | Julie Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1998(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 139 Mady Hill Hady Chesterfield Derbyshire S40 0EE |
Director Name | Mr Paul McCreaddie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lascelles Avenue Withernsea North Humberside HU19 2EB |
Secretary Name | Mr Paul McCreaddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lascelles Avenue Withernsea North Humberside HU19 2EB |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | -£18,133 |
Cash | £50,704 |
Current Liabilities | £177,036 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Statement of affairs (16 pages) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Resolutions
|
13 March 2006 | Registered office changed on 13/03/06 from: unit 1 tupton way holmewood chesterfield derbyshire S42 5BX (1 page) |
29 September 2005 | Return made up to 02/09/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 January 2005 | Return made up to 02/09/04; full list of members; amend
|
24 September 2004 | Return made up to 02/09/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 August 2003 | Return made up to 02/09/03; full list of members
|
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: unit 16 vanguard trading estate britannia road chesterfield derbyshire S40 2TZ (1 page) |
28 August 2001 | Return made up to 02/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 August 2000 | Return made up to 02/09/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 November 1999 | Return made up to 02/09/99; full list of members (7 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 9 willingham road kirk ella hull HU10 7NL (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned;director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
2 September 1997 | Incorporation (13 pages) |