Chesterfield
Derbyshire
S42 6RL
Director Name | Paul Leslie Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(1 year after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Operations Manager |
Correspondence Address | Peakland View 131 Manor Road Chesterfield Derbyshire S43 1NP |
Secretary Name | Michael Taggi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Parkside Close Codner Park Nottingham Nottinghamshire NG16 5PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,583 |
Current Liabilities | £11,907 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 July 2003 | Dissolved (1 page) |
---|---|
16 May 2002 | Registered office changed on 16/05/02 from: unit 15 fan road staveley chesterfield derbyshire S43 3PT (1 page) |
14 May 2002 | Statement of affairs (9 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
22 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
26 June 2001 | Resolutions
|
20 June 2001 | Ad 22/05/01--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
14 June 2001 | Resolutions
|
11 June 2001 | Nc inc already adjusted 21/05/01 (1 page) |
30 May 2001 | Company name changed phoenix healthcare (ems) LIMITED\certificate issued on 30/05/01 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (5 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Registered office changed on 22/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |