Dale Road South Darley Dale
Matlock
Derbyshire
DE4 3BP
Director Name | Mr Eric Roy Izod |
---|---|
Date of Birth | October 1920 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 21 years (closed 14 August 2012) |
Role | Non-Executive Director |
Correspondence Address | 15 Solent Pines Milford On Sea Lymington Hampshire SO41 0UX |
Director Name | Mr Arthur Pass |
---|---|
Date of Birth | August 1912 (Born 110 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 21 years (closed 14 August 2012) |
Role | Company Director |
Correspondence Address | 1 Church Lane Morley Ilkeston Derbyshire DE7 6DE |
Director Name | Mr Michael Arthur Pass |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 21 years (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey House Churchtown Darley Dale Matlock Derbyshire DE4 2GL |
Director Name | Mr Mark Anthony Pass |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1993(71 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 14 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bottom Farm Butterfield Lane Braken Field Alfreton Derbyshire DE55 6AN |
Director Name | Mr Simon Arthur Pass |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1993(71 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 14 August 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ospring Farm Press Lane Old Tupton Chesterfield Derbyshire S42 6AH |
Director Name | Mr David Neath |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1994(72 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 14 August 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 108 Northwood Lane Darley Dale Matlock Derbyshire DE4 2HS |
Director Name | Douglas Alexander Gordon |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(73 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 14 August 2012) |
Role | Managing Director |
Correspondence Address | Chalgrove Skircoat Green Road Halifax West Yorkshire HX3 0LJ |
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(73 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 14 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brailsford Green Church Lane Brailsford Derbyshire DE6 3BX |
Secretary Name | Mr David John Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(74 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mill Street Belper Derbyshire DE56 1DU |
Director Name | Mr Charles Eric Edwards |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 1995) |
Role | Non-Executive Director |
Correspondence Address | 6 Holly Grange Bowdon Altrincham Cheshire WA14 2HU |
Secretary Name | Roy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | The Rookery Dale Road South Darley Dale Matlock Derbyshire DE4 3BP |
Registered Address | Smith & Williamson No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Restoration by order of the court (3 pages) |
21 May 2010 | Restoration by order of the court (3 pages) |
20 November 1998 | Dissolved (1 page) |
20 November 1998 | Dissolved (1 page) |
20 August 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 August 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 July 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
15 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 January 1997 | Appointment of a voluntary liquidator (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Declaration of solvency (2 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: stubben edge hill ashover derbyshire S45 0EU (1 page) |
10 January 1997 | Appointment of a voluntary liquidator (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Declaration of solvency (2 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: stubben edge hill ashover derbyshire S45 0EU (1 page) |
24 December 1996 | Company name changed granwood holdings LIMITED\certificate issued on 24/12/96 (2 pages) |
24 December 1996 | Company name changed granwood holdings LIMITED\certificate issued on 24/12/96 (2 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
20 August 1996 | Return made up to 27/07/96; no change of members (16 pages) |
20 August 1996 | Return made up to 27/07/96; no change of members (16 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
25 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
17 August 1995 | Return made up to 27/07/95; full list of members (24 pages) |
17 August 1995 | Return made up to 27/07/95; full list of members (16 pages) |
4 July 1995 | Statement of affairs (22 pages) |
4 July 1995 | Ad 28/04/95--------- £ si [email protected] (2 pages) |
4 July 1995 | Statement of affairs (10 pages) |
4 July 1995 | Ad 28/04/95--------- £ si [email protected] (2 pages) |
13 June 1995 | Ad 28/04/95--------- £ si [email protected]=394125 £ ic 2461/396586 (2 pages) |
13 June 1995 | Ad 28/04/95--------- £ si [email protected]=394125 £ ic 2461/396586 (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
26 May 1995 | Company name changed pass group LIMITED\certificate issued on 30/05/95 (4 pages) |
26 May 1995 | Company name changed pass group LIMITED\certificate issued on 30/05/95 (2 pages) |
22 May 1995 | £ ic 396586/2461 12/05/95 £ sr [email protected]=394125 (1 page) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | £ ic 396586/2461 12/05/95 £ sr [email protected]=394125 (1 page) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (14 pages) |
11 May 1995 | £ nc 625000/788250 28/04/95 (1 page) |
11 May 1995 | £ nc 625000/788250 28/04/95 (1 page) |
11 May 1995 | Memorandum and Articles of Association (7 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Nc dec already adjusted 25/04/95 (1 page) |
4 May 1995 | Resolutions
|
4 May 1995 | Nc dec already adjusted 25/04/95 (1 page) |
3 May 1995 | £ nc 1558100/625000 25/04/95 (1 page) |
3 May 1995 | £ nc 1558100/625000 25/04/95 (1 page) |
1 May 1995 | Memorandum and Articles of Association (32 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | £ ic 471471/396586 13/04/95 £ sr [email protected]=74885 (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Memorandum and Articles of Association (16 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | £ ic 471471/396586 13/04/95 £ sr [email protected]=74885 (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (357 pages) |
1 October 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
10 September 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
10 September 1991 | Full group accounts made up to 31 December 1990 (17 pages) |
3 September 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
22 November 1976 | Accounts made up to 31 December 1975 (22 pages) |
22 November 1976 | Accounts made up to 31 December 2075 (22 pages) |
19 February 1970 | Company name changed\certificate issued on 19/02/70 (2 pages) |
19 February 1970 | Company name changed\certificate issued on 19/02/70 (2 pages) |
24 November 1921 | Incorporation (43 pages) |
24 November 1921 | Incorporation (43 pages) |