Snitterton
Matlock
Derbyshire
DE4 2JG
Director Name | John Anthony Hill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | The Old Bell House Church Bank, Hathersage Hope Valley Derbyshire S32 1AJ |
Secretary Name | John Anthony Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | The Old Bell House Church Bank, Hathersage Hope Valley Derbyshire S32 1AJ |
Director Name | Mr Alan Ernest Wright |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graceland Whitetor Road Starkholmes Matlock Derbyshire DE4 5JF |
Director Name | William Benjamin Clay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 37a Abbey Lane Sheffield South Yorkshire S8 0BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Rutland Park Sheffield S Yorks 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 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,376 |
Current Liabilities | £830,514 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Company name changed english land and estates restorations LIMITED\certificate issued on 21/05/08 (2 pages) |
4 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 398 ecclesall road sheffield S11 8PY (1 page) |
3 October 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
7 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2003 | Company name changed remdane properties LIMITED\certificate issued on 08/05/03 (2 pages) |
15 April 2003 | Particulars of mortgage/charge (4 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (2 pages) |
20 March 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 March 2003 | Resolutions
|
9 March 2003 | New secretary appointed;new director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 6-8 underwood street london N1 7JQ (1 page) |
3 February 2003 | Incorporation (19 pages) |