Clowne
Chesterfield
Derbyshire
S43 4DA
Secretary Name | Vincent Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 May 2000) |
Role | Production Manager |
Correspondence Address | 38 Ringer Lane Clowne Chesterfield Derbyshire S43 4DA |
Secretary Name | Alan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Holme Park Avenue Upper Newbold Chesterfield Derbyshire S41 8XB |
Director Name | Michael John Waterfall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 04 August 2000) |
Role | Office Manager |
Correspondence Address | 58 Ringer Lane Clowne Chesterfield Derbyshire S43 4DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£211 |
Cash | £4,820 |
Current Liabilities | £110,828 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2005 | Dissolved (1 page) |
---|---|
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2005 | Liquidators statement of receipts and payments (4 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: b d o stoy hayward the manor house 260 ecclesall road south sheffield S11 9AT (1 page) |
15 January 2004 | Secretary resigned (1 page) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Appointment of a voluntary liquidator (1 page) |
4 April 2002 | Statement of affairs (5 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: self assessment house 85-87 saltergate chesterfield derbyshire S40 1JS (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Particulars of mortgage/charge (12 pages) |
24 July 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: unit k I pleasley vale outgang lane nr. Mansfield notts NG19 95J (1 page) |
16 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |