Chesterfield
Derbyshire
S40 2TW
Secretary Name | Oliver Thomas Cutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2010(3 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 08 May 2016) |
Role | Company Director |
Correspondence Address | 45 Woodview Close Wingerworth Chesterfield Derbyshire S42 6XG |
Director Name | Richard Andrew Lievesley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Woodstock Drive Chesterfield Derbyshire S41 0EU |
Secretary Name | Sarah Louise Lievesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Woodstock Drive Chesterfield Derbyshire S41 0EU |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mile Hill House Mansfield Road Winsick Chesterfield S41 0JN |
Director Name | Nigel Ounsley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | 58 Lucas Road Newbold Chesterfield Derbyshire S41 7DB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Abbey Taylor Limited 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 |
Year | 2011 |
---|---|
Net Worth | -£31,585 |
Cash | £371 |
Current Liabilities | £78,635 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 18 February 2015 (13 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 18 February 2015 (13 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (12 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 18 February 2014 (12 pages) |
28 February 2013 | Registered office address changed from 18 South Street Chesterfield Derbyshire S40 1QX on 28 February 2013 (2 pages) |
26 February 2013 | Statement of affairs with form 4.19 (6 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Appointment of a voluntary liquidator (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
22 November 2011 | Termination of appointment of Nigel Ounsley as a director (2 pages) |
1 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 August 2010 | Appointment of Oliver Thomas Cutts as a secretary (3 pages) |
17 August 2010 | Termination of appointment of Richard Lievesley as a director (2 pages) |
17 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Termination of appointment of Sarah Lievesley as a secretary (2 pages) |
29 July 2010 | Registered office address changed from Martin Bruno Accountants 94-96 Saltergate Chesterfield Derbyshire S40 1LG on 29 July 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 November 2009 | Termination of appointment of Christopher Brown as a director (2 pages) |
13 November 2009 | Appointment of Oliver Thomas Cutts as a director (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 September 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
24 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
23 May 2007 | Ad 21/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Ad 03/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: mile hill house, mansfield road, winsick, chesterfield, S41 0JN (1 page) |
28 April 2006 | Incorporation (11 pages) |