Stapenhill
Burton On Trent
Staffordshire
DE15 9AN
Secretary Name | Mr Roger Barry Shone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 June 2006) |
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 | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy House Main Street North Leverton Retford Nottinghamshire DN22 0AR |
Secretary Name | Mr Nicholas John Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Farm Moss Hill, Stockton Brook Stoke On Trent Staffordshire ST9 9NW |
Director Name | Mr Nicholas John Mountford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1999(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2002) |
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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(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 | £32,474 |
Cash | £1,133 |
Current Liabilities | £251,813 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2005 | Receiver ceasing to act (1 page) |
14 October 2005 | Receiver's abstract of receipts and payments (3 pages) |
16 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2003 | Administrative Receiver's report (7 pages) |
29 November 2002 | Appointment of receiver/manager (1 page) |
21 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (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 (6 pages) |
5 February 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: unit 3 leekbrook industrial estate, cheadle road leek staffordshire ST13 7AP (1 page) |
23 July 2001 | Return made up to 24/06/01; full list of members
|
5 July 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Company name changed m and m sheetmetal LIMITED\certificate issued on 22/03/01 (2 pages) |
23 October 2000 | Ad 08/02/00--------- £ si 5900@1 (2 pages) |
10 October 2000 | Return made up to 24/06/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Nc inc already adjusted 08/02/00 (1 page) |
18 October 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (15 pages) |