Ecclesbourne Meadows
Duffield
Derbyshire
DE56 4HR
Secretary Name | Mr Robert John Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD |
Director Name | Mr Daryl William Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 April 1997) |
Role | Managing Director |
Correspondence Address | 12 Consall Grove Trentham Stoke On Trent Staffordshire ST4 8YW |
Director Name | Mr William Harvey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 1995) |
Role | Chairman |
Correspondence Address | Acton Hill Farm Acton Newcastle Staffordshire ST5 4EG |
Secretary Name | Mr Daryl William Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 12 Consall Grove Trentham Stoke On Trent Staffordshire ST4 8YW |
Director Name | Miss Sarah Louise Elizabeth Harvey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 1998) |
Role | Sales Director |
Correspondence Address | Willow House Aston Lane Aston By Stone Stone Staffordshire ST15 0BW |
Director Name | Mr Pieter Arthur Hazenberg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 July 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 21 Lansdowne Avenue Codsall Wolverhampton West Midlands WV8 2EN |
Director Name | Mr Stephen Riley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hornton Street London W8 4NR |
Secretary Name | Mr Pieter Arthur Hazenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 July 2005) |
Role | Financial Dir |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield 21 Lansdowne Avenue Codsall Wolverhampton West Midlands WV8 2EN |
Director Name | Mr Richard Booth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Longedge Lane Wingerworth Chesterfield Derbyshire S42 6PR |
Director Name | Nigel John Worne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Thorpe Ashbourne Derbyshire DE6 2AW |
Director Name | Mr William Martin Rourke Duffy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Pheasant Court Chesterfield Derbyshire M33 3TQ |
Secretary Name | Mr William Martin Rourke Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Pheasant Court Chesterfield Derbyshire M33 3TQ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Resolutions
|
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Statement of affairs with form 4.19 (6 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Statement of affairs with form 4.19 (6 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from denby pottery denby derbyshire DE5 8NX (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from denby pottery denby derbyshire DE5 8NX (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed robert john barton (2 pages) |
27 May 2008 | Secretary appointed robert john barton (2 pages) |
14 April 2008 | Appointment Terminated Director and Secretary william duffy (1 page) |
14 April 2008 | Appointment terminated director and secretary william duffy (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 October 2007 | Accounts made up to 30 September 2006 (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
10 July 2006 | Accounts made up to 30 September 2005 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Secretary resigned;director resigned (1 page) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (7 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (7 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
20 April 2004 | Full accounts made up to 30 September 2003 (7 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 June 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
3 June 2003 | Accounts made up to 30 September 2002 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
8 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
28 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
15 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 May 2001 | Return made up to 31/12/00; full list of members
|
28 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
20 September 1999 | Return made up to 31/12/98; full list of members (8 pages) |
20 September 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
15 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
18 August 1995 | Ad 08/08/95--------- £ si 280610@1=280610 £ ic 353845/634455 (2 pages) |
18 August 1995 | £ nc 353845/634455 08/08/95 (1 page) |
18 August 1995 | Memorandum and Articles of Association (18 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Auditor's resignation (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 492 king street longton stoke-on-trent ST3 1EF (1 page) |
18 August 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Memorandum and Articles of Association (9 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | £ nc 353845/634455 08/08/95 (1 page) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | Ad 08/08/95--------- £ si 280610@1=280610 £ ic 353845/634455 (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 492 king street longton stoke-on-trent ST3 1EF (1 page) |
18 August 1995 | Auditor's resignation (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
22 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
3 July 1987 | Incorporation (14 pages) |
3 July 1987 | Incorporation (14 pages) |