Old Brampton
Chesterfield
Derbyshire
S42 7JG
Secretary Name | Simon Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 29 Shunters Drift Barlborough Chesterfield Derbyshire S43 4WL |
Secretary Name | John Paul Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 39 Derwent Road Dronfield Derbyshire S18 2FN |
Secretary Name | Lisa Jane Harcourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 137 Brockwell Lane Chesterfield Derbyshire S40 4EP |
Director Name | Barry Nathan Krite |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | Arundel Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Secretary Name | Mr Stuart Richard Cumberland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 Devonshire Place London W1G 6JE |
Director Name | Mr Richard Brian Arden |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Firvale Harthill Sheffield South Yorkshire S26 7XP |
Secretary Name | Mr Richard Brian Arden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Firvale Harthill Sheffield South Yorkshire S26 7XP |
Director Name | Mr Trevor Robert Moore |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Balmoral Crescent Lodge Moor Sheffield South Yorkshire S10 4NE |
Secretary Name | Mr Trevor Robert Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Balmoral Crescent Lodge Moor Sheffield South Yorkshire S10 4NE |
Director Name | Mr Ian Russell Guy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Centurion Fields Bessacarr Doncaster South Yorkshire DN4 7EN |
Secretary Name | Mr Glen Brian Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 3 Farrow Close Dodworth Barnsley South Yorkshire S75 3TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Turnover | £1,755,260 |
Net Worth | -£1,237,998 |
Cash | £8,071 |
Current Liabilities | £3,512,513 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 29 November 2015 (16 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 29 November 2015 (16 pages) |
29 September 2015 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015 (2 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 29 November 2014 (17 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 29 November 2014 (17 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 29 November 2013 (15 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (15 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 29 November 2012 (15 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 29 November 2012 (15 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 29 November 2011 (13 pages) |
20 January 2012 | Liquidators statement of receipts and payments to 29 November 2011 (13 pages) |
7 July 2011 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 7 July 2011 (2 pages) |
30 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (49 pages) |
17 November 2010 | Result of meeting of creditors (114 pages) |
24 June 2010 | Administrator's progress report to 21 May 2010 (44 pages) |
22 June 2010 | Statement of affairs with form 2.14B (7 pages) |
22 June 2010 | Administrator's progress report to 21 May 2010 (47 pages) |
12 March 2010 | Result of meeting of creditors (2 pages) |
24 February 2010 | Termination of appointment of Glen Stuart as a secretary (2 pages) |
22 January 2010 | Statement of administrator's proposal (115 pages) |
8 January 2010 | Termination of appointment of Ian Guy as a director (2 pages) |
7 December 2009 | Registered office address changed from Carter Place, Gisborne Close Staveley Chesterfield Derbyshire S43 9JT on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from Carter Place, Gisborne Close Staveley Chesterfield Derbyshire S43 9JT on 7 December 2009 (2 pages) |
1 December 2009 | Appointment of an administrator (1 page) |
25 August 2009 | Appointment terminated director and secretary trevor moore (1 page) |
31 July 2009 | Appointment terminated director paul carter (1 page) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
28 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
5 March 2009 | Director's change of particulars / ian guy / 20/02/2009 (1 page) |
15 September 2008 | Secretary appointed glen brian stuart (2 pages) |
11 September 2008 | Director appointed ian russell guy (3 pages) |
1 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 July 2007 (15 pages) |
26 June 2008 | Director and secretary appointed trevor robert moore (3 pages) |
24 June 2008 | Appointment terminated director richard arden (1 page) |
24 June 2008 | Appointment terminated secretary richard arden (1 page) |
29 May 2008 | Appointment terminated director barry krite (1 page) |
26 November 2007 | Return made up to 10/07/07; full list of members; amend (5 pages) |
20 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (8 pages) |
6 September 2007 | Full accounts made up to 31 July 2006 (17 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
13 June 2007 | Return made up to 10/07/06; full list of members (3 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: ambrose house broombank road chesterfield derbyshire S41 9QJ (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 June 2006 | Resolutions
|
23 May 2006 | New director appointed (3 pages) |
27 April 2006 | Company name changed debtcare financial management li mited\certificate issued on 27/04/06 (2 pages) |
29 March 2006 | Particulars of mortgage/charge (9 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 November 2004 | Director's particulars changed (1 page) |
16 August 2004 | Resolutions
|
16 August 2004 | Ad 30/03/04--------- £ si 99@1 (2 pages) |
16 August 2004 | Nc inc already adjusted 30/04/04 (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 1ST floor, barringtons broombank road chesterfield derbyshire S41 9QJ (1 page) |
26 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: tapton park innovation centre brimington road chesterfield derbyshire S41 0TZ (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Return made up to 10/07/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 June 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
10 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 April 2000 | Secretary's particulars changed (1 page) |
21 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: langley house park road london N2 8EX (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
24 November 1998 | Company name changed employ (midlands) LTD\certificate issued on 25/11/98 (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: premier house 14 cross burgess street, sheffield S1 2HG (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Incorporation (12 pages) |