Mickleover
Derbyshire
DE3 9FH
Director Name | Miss Joanna Holt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Vernon Avenue Wilford Nottingham Nottinghamshire NG11 7AE |
Secretary Name | Lisa Batch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lambeth Road Warren Hill Nottingham Nottinghamshire NG5 9QH |
Secretary Name | Dean Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 198 Station Road Mickleover Derbyshire DE3 9FH |
Director Name | Paul Jeremy Rowland |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 6 Hillside Drive Long Eaton Nottingham Nottinghamshire NG10 4AH |
Registered Address | C/O Geoffrey Martin & Co 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 January 2006 | Dissolved (1 page) |
---|---|
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2005 | Statement of affairs (12 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JW (1 page) |
16 March 2005 | Appointment of a voluntary liquidator (1 page) |
16 March 2005 | Resolutions
|
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 05/08/04; full list of members
|
26 February 2004 | Company name changed up & running (east midlands) lim ited\certificate issued on 26/02/04 (2 pages) |
18 September 2003 | Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2003 | New director appointed (2 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
5 August 2003 | Incorporation (13 pages) |