Ripley
Derbyshire
DE5 8JE
Director Name | Daren Busuttil |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Ebenezer Street Langley Mill Nottingham Nottinghamshire NG16 4DA |
Director Name | Jason James Busuttil |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bluebell Way Heanor Derbyshire DE75 7RF |
Secretary Name | Christopher John Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 210 Warmwells Lane Ripley Derbyshire DE5 8JE |
Secretary Name | Debbie Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bluebell Way Heanor Derbyshire DE75 7RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 September 2004 | Dissolved (1 page) |
---|---|
11 June 2004 | Completion of winding up (1 page) |
20 September 2002 | Order of court to wind up (2 pages) |
8 July 2002 | Notice of completion of voluntary arrangement (4 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Return made up to 11/02/02; full list of members
|
28 January 2002 | Registered office changed on 28/01/02 from: sherwood house 7 gregory boulevard nottingham nottinghamshire NG7 6LB (1 page) |
8 January 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 March 2001 | Ad 16/02/00--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: bluebell house 2 bluebell way heanor derbyshire DE75 7RF (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
16 March 2001 | New secretary appointed (2 pages) |
18 January 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | New director appointed (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 February 2000 | New secretary appointed (1 page) |
18 February 2000 | New director appointed (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |