Holymoorside
Chesterfield
Derbyshire
S42 7DX
Secretary Name | Beverley Susan Eagles |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Administration |
Correspondence Address | 78 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Director Name | Mr Philip Mark Gardner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2002) |
Role | Finance Director |
Correspondence Address | 4 Orchard Close Southwell Nottinghamshire NG2 0DY |
Director Name | Steven Hopewell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2002) |
Role | Sales Director |
Correspondence Address | The Grange Barlow Dronfield Derbyshire S18 7TR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 September 2005 | Dissolved (1 page) |
---|---|
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2005 | Liquidators statement of receipts and payments (4 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: the manor house 260 ecclesall road south sheffield S11 9AT (1 page) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Statement of affairs (5 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Appointment of a voluntary liquidator (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 424 chatsworth road brampton chesterfield derbyshire S40 3BD (1 page) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
13 August 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
15 March 2002 | Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: self assessment house 85-87 saltergate chesterfield S40 1JS (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
7 February 2002 | Incorporation (9 pages) |