Clowne
Chesterfield
Derbyshire
S43 4AF
Secretary Name | Janet Anne Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose House 1b Harlesthorpe Avenue Clowne Chesterfield Derbyshire S43 4AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 April 2002 | Dissolved (1 page) |
---|---|
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 14 elmton road creswell worksop nottinghamshire S80 4HE (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Statement of affairs (18 pages) |
19 February 1999 | Appointment of a voluntary liquidator (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: unit 2A craggs industrial park morven st creswell worksop nottinghamshire S80 4AJ (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: rose house 1B harlesthorpe avenue clowne chesterfield derbyshire S43 4AF (1 page) |
10 March 1998 | Ad 26/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
26 February 1998 | Incorporation (16 pages) |