Chesterfield
Derbyshire
S41 8BE
Director Name | Linda Marie Deal |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Administrator |
Correspondence Address | 31 Naseby Drive Loughborough Leicestershire LE11 4NU |
Director Name | Linda Marie Deal |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 31 Naseby Drive Loughborough Leicestershire LE11 4NU |
Director Name | Adrian Christopher Edward Hackett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Baker |
Correspondence Address | Goulds Barn Stanford Hills Loughborough Leicestershire LE12 5EG |
Secretary Name | Linda Marie Deal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 31 Naseby Drive Loughborough Leicestershire LE11 4NU |
Secretary Name | Ronald Stanley Deal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2004) |
Role | Retired |
Correspondence Address | 22 Ringwood Road Shepshed Leicestershire LE12 9SB |
Director Name | Jonathan Tinkler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 51 Roman Road London E2 0HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wilson Field The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 January 2006 | Dissolved (1 page) |
---|---|
21 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Statement of affairs (5 pages) |
16 August 2004 | Appointment of a voluntary liquidator (1 page) |
16 August 2004 | Resolutions
|
2 August 2004 | Registered office changed on 02/08/04 from: lyndale house ervington court meridian business park leicester leicestershire LE19 1WL (1 page) |
8 May 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed (4 pages) |
6 March 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
4 December 2003 | Return made up to 27/10/03; full list of members (6 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: lyndhurst 1 cranmer street long eaton nottingham nottinghamshire NG10 1NJ (1 page) |
29 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 June 2002 | Director resigned (1 page) |
19 December 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
4 December 2001 | Return made up to 27/10/01; full list of members
|
12 December 2000 | Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |