Park Head Crich
Matlock
Derbyshire
DE4 5GY
Director Name | Peter John Senior |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Eversley Garth Crescent Sherburn In Elmet Leeds West Yorkshire LS25 6DL |
Director Name | Peter Walsh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 March 2010) |
Role | Company Director |
Correspondence Address | 14 High Meadows Walton Wakefield West Yorkshire WF2 6TN |
Secretary Name | Peter Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 March 2010) |
Role | Company Director |
Correspondence Address | 14 High Meadows Walton Wakefield West Yorkshire WF2 6TN |
Secretary Name | Mr Stephen Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Commercial Broker |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Edge Mooredge Road Park Head Crich Matlock Derbyshire DE4 5GY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2009 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
17 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Statement of affairs with form 4.19 (6 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Appointment of a voluntary liquidator (1 page) |
16 December 2008 | Statement of affairs with form 4.19 (6 pages) |
16 December 2008 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from wellington house 39 wellington street sheffield south yorkshire S1 1XB (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from wellington house 39 wellington street sheffield south yorkshire S1 1XB (1 page) |
13 March 2008 | Return made up to 22/01/08; full list of members (5 pages) |
13 March 2008 | Return made up to 22/01/08; full list of members (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
22 April 2005 | Return made up to 22/01/05; full list of members (7 pages) |
15 April 2005 | Ad 24/05/04--------- £ si 70@1 (2 pages) |
15 April 2005 | Ad 24/05/04--------- £ si 70@1 (2 pages) |
7 June 2004 | Ad 24/05/04--------- £ si 70000@1=70000 £ ic 1500/71500 (2 pages) |
7 June 2004 | Ad 24/05/04--------- £ si 70000@1=70000 £ ic 1500/71500 (2 pages) |
4 June 2004 | £ nc 200000/100000 05/05/04 (1 page) |
4 June 2004 | £ nc 200000/100000 05/05/04 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
22 April 2004 | Ad 07/04/04--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
22 April 2004 | Ad 07/04/04--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Memorandum and Articles of Association (12 pages) |
3 March 2004 | Memorandum and Articles of Association (12 pages) |
28 February 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
28 February 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
24 February 2004 | Company name changed tmc (north) LIMITED\certificate issued on 24/02/04 (3 pages) |
24 February 2004 | Company name changed tmc (north) LIMITED\certificate issued on 24/02/04 (3 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |