Main Street
Walton Upon Trent
South Derbyshire
DE12 8LZ
Secretary Name | Mr Roger Barry Shone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mewies Close Main Street Walton Upon Trent South Derbyshire DE12 8LZ |
Director Name | Ronald Miller |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | Ivy House Main Street North Leverton Retford Nottinghamshire DN22 0AR |
Director Name | Mr Nicholas John Mountford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Farm Moss Hill, Stockton Brook Stoke On Trent Staffordshire ST9 9NW |
Secretary Name | Ronald Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | Ivy House Main Street North Leverton Retford Nottinghamshire DN22 0AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 6 Abbey Way North Anston Trading Estate Dinnington Sheffield South Yorkshire S25 4JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Year | 2014 |
---|---|
Net Worth | £28,039 |
Cash | £349 |
Current Liabilities | £17,830 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2002 | Director resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 907 leek new road baddeley green stoke on trent staffordshire ST2 7HQ (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 2 leekbrook industrial estate cheadle road leek staffordshire ST13 7AP (1 page) |
4 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
1 October 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
11 September 2001 | Director resigned (1 page) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Company name changed stirling mechanical & electrical LTD\certificate issued on 21/12/00 (2 pages) |
19 December 2000 | Return made up to 27/11/00; full list of members
|
14 August 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
13 January 2000 | Company name changed stirling (south west) LIMITED\certificate issued on 14/01/00 (2 pages) |
12 January 2000 | Return made up to 27/11/99; full list of members
|
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Memorandum and Articles of Association (9 pages) |
17 December 1998 | Company name changed importoffice LIMITED\certificate issued on 18/12/98 (2 pages) |
27 November 1998 | Incorporation (13 pages) |