Inkersall
Chesterfield
Derbyshire
S43 3GJ
Secretary Name | Sarah Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Springwell Park Drive Inkersall Chesterfield Derbyshire S43 3GJ |
Secretary Name | David Paul Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Lyncroft Tibshelf Road, Holmewood Chesterfield Derbyshire S42 5TA |
Director Name | David Paul Rose |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 August 2003) |
Role | Accountant |
Correspondence Address | Lyncroft Tibshelf Road, Holmewood Chesterfield Derbyshire S42 5TA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 April 2005 | Notice of move from Administration to Dissolution (7 pages) |
---|---|
26 November 2004 | Administrator's progress report (7 pages) |
17 November 2004 | Administrator's progress report (8 pages) |
20 September 2004 | Notice of extension of period of Administration (1 page) |
17 December 2003 | Result of meeting of creditors (4 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: markham house beetwell street chesterfield derbyshire S40 1TF (1 page) |
7 October 2003 | Appointment of an administrator (1 page) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: lyncroft tibshelf road, holmewood chesterfield derbyshire S42 5TA (1 page) |
3 September 2003 | Director resigned (2 pages) |
18 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
24 May 2003 | Ad 17/05/03--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
24 May 2003 | Ad 17/05/03--------- £ si 849@1=849 £ ic 1/850 (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 19 springwell park drive inkersall chesterfield S43 3GJ (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (13 pages) |