Snitterton
Matlock
Derbyshire
DE4 2JG
Director Name | Philip Graham Ludlam |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claypenny Cottage Brendwood Gate Barlow Dronfield Sheffield South Yorkshire S18 7ST |
Secretary Name | Mr Fraser Ludlam |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Brindwood Gate, Barlow Sheffield South Yorkshire S18 7ST |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Rutland Park Sheffield 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 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 November 2004 | Dissolved (1 page) |
---|---|
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2003 | Appointment of a voluntary liquidator (1 page) |
31 October 2003 | Declaration of solvency (3 pages) |
31 October 2003 | Resolutions
|
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Return made up to 18/01/03; full list of members
|
10 December 2002 | Ad 18/01/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Resolutions
|
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (15 pages) |