Heage
Derbyshire
DE56 2AF
Director Name | Mr Simon Richard Nightingale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 March 2011) |
Role | Paint Sprayer |
Country of Residence | England |
Correspondence Address | Brindle Bank Bridge Hill Belper Derbyshire DE56 2BY |
Secretary Name | Miss Jane Elizabeth Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 March 2011) |
Role | Nursery Nurse |
Correspondence Address | Brindle Bank Bridge Hill Belper Derbyshire DE56 2BY |
Director Name | Robert Wayne Quince |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Leisure Management |
Correspondence Address | 71 Manchester Street Derby DE22 3GD |
Secretary Name | Thelma Ann Quince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High View Jodrell Avenue Belper Derbyshire DE56 0DY |
Director Name | Wayne Stanley Bennett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2001) |
Role | Company Director |
Correspondence Address | 2 Peers Close Oakwood Derby Derbyshire DE21 2QA |
Secretary Name | Robert Wayne Quince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2003) |
Role | Leisure Management |
Correspondence Address | 71 Manchester Street Derby DE22 3GD |
Secretary Name | Linda Anne Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2001) |
Role | Consultant |
Correspondence Address | Amber Mill Farm Furnace Oakerthorpe Alfreton Derbyshire DE55 7LL |
Secretary Name | Clair Quince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 October 2002) |
Role | Accounts Clerk |
Correspondence Address | 3 Cross Street Derby DE22 3FZ |
Secretary Name | Ian Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2008) |
Role | S Guard |
Correspondence Address | 94 Parkside Heage Derbyshire DE56 2AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£116,018 |
Cash | £1 |
Current Liabilities | £443,384 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2010 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
31 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2010 | Liquidators statement of receipts and payments to 20 December 2010 (5 pages) |
20 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
20 October 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Statement of affairs with form 4.19 (7 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Statement of affairs with form 4.19 (7 pages) |
28 October 2009 | Resolutions
|
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
13 October 2009 | Registered office address changed from 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from 18 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 13 October 2009 (2 pages) |
16 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
16 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 December 2008 | Secretary appointed miss jane elizabeth holmes (1 page) |
9 December 2008 | Appointment terminated secretary ian nightingale (1 page) |
9 December 2008 | Secretary appointed miss jane elizabeth holmes (1 page) |
9 December 2008 | Appointment Terminated Secretary ian nightingale (1 page) |
17 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
19 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: c/o johnson tidsall & co 81 burton road, derby derbyshire DE1 1TJ (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: c/o johnson tidsall & co 81 burton road, derby derbyshire DE1 1TJ (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
30 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 November 2002 | Secretary's particulars changed (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 15/07/02; full list of members
|
4 May 2002 | Particulars of mortgage/charge (7 pages) |
4 May 2002 | Particulars of mortgage/charge (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 November 2001 | Return made up to 15/07/01; full list of members (6 pages) |
13 November 2001 | Return made up to 15/07/01; full list of members (6 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
3 November 2000 | Particulars of mortgage/charge (7 pages) |
18 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
18 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
15 July 1999 | Incorporation (20 pages) |
15 July 1999 | Incorporation (20 pages) |