Brimington
Chesterfield
Derbyshire
S43 1QD
Secretary Name | June Hyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Larkwood 17 Nether Croft Road Brimington Chesterfield Derbyshire S43 1QD |
Director Name | June Hyman |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Larkwood 17 Nether Croft Road Brimington Chesterfield Derbyshire S43 1QD |
Director Name | Mark Fensone |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Flint Way Eynesbury St Neots Huntingdon Cambridgeshire PE19 2RU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £1,433 |
Current Liabilities | £28,171 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 January 2006 | Dissolved (1 page) |
---|---|
25 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2005 | Liquidators statement of receipts and payments (6 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2001 | Resolutions
|
30 December 2001 | Statement of affairs (8 pages) |
30 December 2001 | Appointment of a voluntary liquidator (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 115 saltergate chesterfield derbyshire S40 1NF (1 page) |
28 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | New director appointed (2 pages) |
29 June 2000 | Ad 23/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 May 2000 | Company name changed kitchen inspirations LIMITED\certificate issued on 12/05/00 (3 pages) |
6 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
23 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
17 December 1997 | Director resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Incorporation (16 pages) |