Peak Forest
Buxton
Derbyshire
SK17 8EH
Secretary Name | Mrs Hilary Ann Foy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fields Farm Peak Forest Buxton Derbyshire SK17 8EH |
Director Name | Steven Helliwell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Quarry Manager |
Correspondence Address | Dunraven 1 Church Lane, Baslow Bakewell Derbyshire DE45 1JL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: netherwater tideswell buxton derbyshire SK17 8RR (1 page) |
1 August 2001 | Appointment of a voluntary liquidator (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Statement of affairs (6 pages) |
21 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
5 March 2000 | Director resigned (2 pages) |
28 February 2000 | Incorporation (10 pages) |