Breadsall
Derby
Derbyshire
DE21 5LF
Director Name | Robert Kotuslewski |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Managing Director |
Correspondence Address | 15 Pelham Crescent Flat 2 Nottingham Nottinghamshire NG7 1AS |
Secretary Name | James Gerrard Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | The Gables 15 Brookside Road Breadsall Derby Derbyshire DE21 5LF |
Director Name | Mr Michael John Nicholson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Sweet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Riding Grange Riding Mill Northumberland NE44 6HA |
Secretary Name | Mrs Moira Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Riding Grange Riding Mill Northumberland NE44 6HA |
Director Name | Paula Jean Spibey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 06 November 2000) |
Role | Administration |
Correspondence Address | 83 Brunel Avenue Newthorpe Nottingham Nottinghamshire NG16 3RE |
Secretary Name | David Richard Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | 50 Merganser Drive Lamgford Village Bicester Oxon OX26 6UG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£17,751 |
Cash | £3,296 |
Current Liabilities | £67,531 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2003 | Dissolved (1 page) |
---|---|
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
28 March 2003 | Resolutions
|
13 March 2002 | Statement of affairs (6 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: the gables 15 brookside road breadsall derbyshire DE21 5LF (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: acorn house tdg pinnacle cat and fiddle lane west hallam derbyshire DE7 6HE (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
25 September 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
14 April 2001 | Return made up to 01/02/01; full list of members (5 pages) |
4 April 2001 | Director's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: acorn house tdg oinnacle cat & fiddle lane west hallam derbyshire DE7 6HE (1 page) |
21 March 2001 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: acorn house t d g pinnacle, cat & fiddle lane, west hallam, ilkeston derbyshire DE7 6HE (1 page) |
13 November 2000 | Director resigned (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
12 June 2000 | Particulars of mortgage/charge (4 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: t d g pinnacle, pinnacle storage par, cat & fiddle lane, west hallam, ilkeston derbyshire DE7 6HE (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |