Chesterfield
Derbyshire
S41 0YE
Director Name | Louise Marie Cooper |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fairfields Hill Polesworth Tamworth Warwickshire B78 1HJ |
Director Name | Catherine Cooper |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2008) |
Role | Office Manager |
Correspondence Address | 6 Hazel Court Dronfield Derbyshire S18 1TW |
Secretary Name | Michael Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 03 July 2009) |
Role | Stores Manager |
Correspondence Address | 6 Hazel Court Dronfield Derbyshire S18 1TW |
Secretary Name | Characc Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 41 Clarence Road Chesterfield Derbyshire S40 1LH |
Registered Address | Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at 1 | Richard Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2013 | Final Gazette dissolved following liquidation (1 page) |
20 March 2013 | Final Gazette dissolved following liquidation (1 page) |
20 December 2012 | Liquidators statement of receipts and payments to 14 December 2012 (5 pages) |
20 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 14 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Appointment of a voluntary liquidator (1 page) |
22 December 2009 | Statement of affairs with form 4.19 (6 pages) |
22 December 2009 | Statement of affairs with form 4.19 (6 pages) |
22 December 2009 | Resolutions
|
12 December 2009 | Registered office address changed from Unit 2 Saturn Business Park Mcgregors Way Chesterfield Derbyshire S40 2WB United Kingdom on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from Unit 2 Saturn Business Park Mcgregors Way Chesterfield Derbyshire S40 2WB United Kingdom on 12 December 2009 (2 pages) |
6 July 2009 | Appointment Terminated Secretary michael cooper (1 page) |
6 July 2009 | Appointment terminated secretary michael cooper (1 page) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 January 2009 | Return made up to 21/06/08; full list of members (3 pages) |
6 January 2009 | Return made up to 21/06/08; full list of members (3 pages) |
15 October 2008 | Appointment Terminated Director catherine cooper (1 page) |
15 October 2008 | Appointment terminated director catherine cooper (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 7 fan road staveley chesterfield derbyshire S43 3PT (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 7 fan road staveley chesterfield derbyshire S43 3PT (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 21/06/07; full list of members (3 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Return made up to 21/06/07; full list of members (3 pages) |
4 June 2008 | Director appointed richard neil cooper (2 pages) |
4 June 2008 | Director appointed richard neil cooper (2 pages) |
18 April 2007 | Accounts made up to 30 June 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (6 pages) |
21 July 2006 | Particulars of mortgage/charge (6 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 7 fan road staveley chesterfield derbyshire S43 3PT (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: unit 7 fan road staveley chesterfield derbyshire S43 3PT (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 41 clarence road chesterfield derbyshire S40 1LH (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 41 clarence road chesterfield derbyshire S40 1LH (1 page) |
19 June 2006 | Company name changed data & communication services li mited\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed data & communication services li mited\certificate issued on 19/06/06 (2 pages) |
21 June 2005 | Incorporation (19 pages) |
21 June 2005 | Incorporation (19 pages) |