The Gorses
Alderwasley
Derby
DE56 2PN
Secretary Name | Mrs Nicola Jane Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 May 2011) |
Role | Company Director |
Correspondence Address | Milnhay Farm The Gorses Alderwasley Derbyshire DE56 2DP |
Director Name | Jeffrey Broughton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 28 June 2002) |
Role | Electrical Engineer |
Correspondence Address | Brook House Brook Close Quarndon Derby Derbyshire DE22 5JG |
Director Name | Valerie Margaret Broughton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Brook House Brook Close Quarndon Derby Derbyshire DE22 5JG |
Director Name | Carol Rose Woodward |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 23 Delves Bank Road Swanwick Alfreton Derbyshire DE55 1HA |
Director Name | Mr George Woodward |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 28 June 2002) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Delves Bank Road Swanwick Derbyshire DE55 1HA |
Secretary Name | Jeffrey Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Brook House Brook Close Quarndon Derby Derbyshire DE22 5JG |
Director Name | Mr Malcolm Howard Preece |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF |
Director Name | Richard Bradley Thomas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2005) |
Role | Managing Director |
Correspondence Address | 86 Muirfield Drive Mickleover Derby Derbyshire DE3 9YF |
Director Name | Mr Timothy Joseph Knight Stratton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Farm Cappers Lane, Spurstow Tarporley Cheshire CW6 9RP |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,652 |
Current Liabilities | £285,385 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 28 December 2010 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 28 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 28 June 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 28 December 2009 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 28 December 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 28 June 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
29 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
24 July 2006 | Administrator's progress report (35 pages) |
24 July 2006 | Administrator's progress report (35 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: bonf partners LLP the grange 100 high street london N14 6TB (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: bonf partners LLP the grange 100 high street london N14 6TB (1 page) |
3 April 2006 | Result of meeting of creditors (27 pages) |
3 April 2006 | Result of meeting of creditors (27 pages) |
16 February 2006 | Statement of administrator's proposal (26 pages) |
16 February 2006 | Statement of administrator's proposal (26 pages) |
12 January 2006 | Statement of affairs (7 pages) |
12 January 2006 | Statement of affairs (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: unit 4 centurion way alfreton road derby derbyshire DE21 4AY (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: unit 4 centurion way alfreton road derby derbyshire DE21 4AY (1 page) |
5 January 2006 | Appointment of an administrator (2 pages) |
5 January 2006 | Appointment of an administrator (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members
|
2 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 24 alfreton road derby DE2 4AF (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 24 alfreton road derby DE2 4AF (1 page) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
10 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
10 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
10 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
27 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members
|
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
21 September 1998 | Return made up to 30/06/98; no change of members
|
21 September 1998 | Return made up to 30/06/98; no change of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 June 1998 | Auditor's resignation (1 page) |
22 June 1998 | Auditor's resignation (1 page) |
21 April 1998 | New director appointed (3 pages) |
21 April 1998 | New director appointed (3 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
2 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
2 August 1996 | Return made up to 30/06/96; no change of members
|
26 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
12 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
21 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
10 February 1986 | Memorandum of association (7 pages) |
10 February 1986 | Memorandum of association (7 pages) |
11 December 1985 | Incorporation (13 pages) |
11 December 1985 | Incorporation (13 pages) |