Matlock
Derbyshire
DE4 3HF
Secretary Name | Geoffrey Alan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Moorfield Matlock Derbyshire DE4 3HF |
Secretary Name | Mr Timothy Mark Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End Cottage Astwith Common Pilsley Chesterfield Derbyshire S45 8AJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £95,936 |
Gross Profit | £95,721 |
Net Worth | £21,003 |
Cash | £20,096 |
Current Liabilities | £37,598 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 February 2006 | Dissolved (1 page) |
---|---|
7 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Secretary resigned (1 page) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: units 5&6 woodhouse station enterprise centre mansfield woodhouse mansfield nottinghamshire NG19 9NZ (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Statement of affairs (6 pages) |
13 November 2003 | Appointment of a voluntary liquidator (1 page) |
10 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
3 July 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
4 October 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
28 June 2001 | £ nc 1000/100000 28/03/01 (1 page) |
28 June 2001 | Return made up to 28/02/01; full list of members
|
28 June 2001 | Resolutions
|
12 June 2001 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 34 wellington street matlock derbyshire DE4 3GS (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 229 nether street london N3 1NT (1 page) |
14 March 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (12 pages) |