Chesterfield
Derbyshire
S42 7DE
Secretary Name | Mr Richard David Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge Farm Stonelow Chesterfield Derbyshire S42 7DE |
Director Name | Mr Edward Mark Connell Goodband |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashfurlong Park Sheffield S17 3LD |
Director Name | Emma Victoria Knights |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 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 | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Neil White |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 13 February 2001) |
Role | Pharmacist |
Correspondence Address | Newbridge Farm Stonelow, Eastmoor Chesterfield S42 7DE |
Secretary Name | John Gregory Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | Hornby Cottage 197 Greystones Road Sheffield South Yorkshire S11 7BT |
Secretary Name | Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 April 2001) |
Role | Pharmacist |
Correspondence Address | 86 Grove Park Calder Grove Wakefield West Yorkshire WF4 3PX |
Director Name | Dr Ravindra Dineshchandra Naik |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 May 2006) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 20 Whirlow Grange Avenue Whirlow Park Sheffield South Yorkshire S11 9RW |
Director Name | John Gregory Vaughan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | Hornby Cottage 197 Greystones Road Sheffield South Yorkshire S11 7BT |
Director Name | John Gregory Vaughan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2006) |
Role | Pharmacutical Manager |
Correspondence Address | 17 Park Hill Gardens Swallownest Sheffield South Yorkshire S26 4WL |
Registered Address | C/O Goodband Viner Taylor The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £8,368 |
Cash | £54 |
Current Liabilities | £23,272 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Application for striking-off (1 page) |
19 December 2006 | Return made up to 27/10/06; full list of members (8 pages) |
22 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: floor 2 348 glossop road sheffield south yorkshire S10 2WS (1 page) |
17 January 2005 | Return made up to 27/10/04; full list of members (10 pages) |
17 January 2005 | New director appointed (1 page) |
13 January 2005 | New director appointed (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 April 2004 | Return made up to 27/10/03; full list of members (8 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Return made up to 27/10/02; full list of members (8 pages) |
14 November 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (2 pages) |
10 April 2002 | Return made up to 27/10/01; full list of members
|
4 September 2001 | Ad 12/08/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
4 September 2001 | Ad 12/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
14 February 2001 | Ad 13/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 27/10/00; full list of members
|
22 January 2001 | Registered office changed on 22/01/01 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | Memorandum and Articles of Association (11 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 October 1999 | Incorporation (15 pages) |