Over Lane, Baslow
Bakewell
Derbyshire
DE45 1RT
Director Name | Ian Benjamin Blaskey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1999(2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Over House Over Lane Baslow Sheffield Derbyshire DE45 1RT |
Director Name | Paul Caplan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1999(2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snitterton Hall Snitterton Matlock Derbyshire DE4 2JG |
Secretary Name | Paul Caplan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1999(2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snitterton Hall Snitterton Matlock Derbyshire DE4 2JG |
Director Name | Emma Victoria Knights |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | Gareth Edward Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 April 2003 | Dissolved (1 page) |
---|---|
2 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
8 May 2001 | Declaration of solvency (3 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Appointment of a voluntary liquidator (1 page) |
23 January 2001 | Return made up to 22/09/00; full list of members (7 pages) |
5 May 2000 | Particulars of mortgage/charge (5 pages) |
26 February 2000 | Particulars of mortgage/charge (5 pages) |
12 February 2000 | Particulars of mortgage/charge (5 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Ad 25/11/99--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Ad 26/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Memorandum and Articles of Association (11 pages) |
22 September 1999 | Incorporation (16 pages) |