Oakwood
Derby
DE21 2RJ
Secretary Name | Mark Christopher Chambers |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Southcroft Littleover Derby Derbyshire DE23 1HZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2007 | Dissolved (1 page) |
---|---|
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 July 2006 | Liquidators statement of receipts and payments (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: c/o a & e business solutions 4TH floor sitwell house sitwell street derby CE1 2JT (1 page) |
25 July 2005 | Appointment of a voluntary liquidator (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Statement of affairs (6 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: unit 12 prime enterprise park prime park way derby derbyshire DE1 3QB (1 page) |
13 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
29 August 2003 | Return made up to 10/01/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
17 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |