Conisbrough
Doncaster
South Yorkshire
DN12 3JN
Secretary Name | Linda Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Blythe House Northcliffe Road, Conisbrough Doncaster South Yorkshire DN12 3JN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
27 November 2004 | Dissolved (1 page) |
---|---|
27 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
15 August 2002 | Statement of affairs (11 pages) |
15 August 2002 | Resolutions
|
30 July 2002 | Registered office changed on 30/07/02 from: 39/43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
11 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
11 July 2000 | Company name changed chesterfield motor spares limite d\certificate issued on 12/07/00 (2 pages) |
15 February 2000 | Return made up to 11/02/00; full list of members
|
27 September 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Ad 01/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
18 June 1999 | Resolutions
|
1 March 1999 | Company name changed chesterfield auto spares LIMITED\certificate issued on 02/03/99 (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 February 1999 | Director resigned (1 page) |