Darley Dale
Derbyshire
DE4 2TT
Director Name | Mr Robert William Hockley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56, Chatsworth Road Rowsley Matlock Derbyshire DE4 2EJ |
Secretary Name | Mr Robert John Hockley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Broadwalk Darley Dale Derbyshire DE4 2TT |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £144,650 |
Gross Profit | £117,438 |
Net Worth | £386 |
Cash | £898 |
Current Liabilities | £16,232 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2006 | Statement of affairs (5 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Appointment of a voluntary liquidator (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 56 chatsworth road rowsley derbyshire DE4 2EJ (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 March 2006 | Return made up to 17/12/05; full list of members (3 pages) |
17 December 2004 | Incorporation (14 pages) |