Duffield
Belper
Derbyshire
DE56 4GY
Director Name | Peter Thomas Hain |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 31 August 2004) |
Role | Managing Director |
Correspondence Address | 20 The Chine Broadmeadows South Normanton Alfreton Derbyshire DE55 3AN |
Director Name | Nigel Philip Benford Sims |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1992(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Church Farm House Wormleighton Southam Warwickshire CV47 2XV |
Director Name | Mr Philip Herbert Benford Sims |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1992(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Pinesmead Thicket Road Houghton Huntingdon Cambridgeshire PE17 2BQ |
Director Name | Darren Atkinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 August 2004) |
Role | Senior Manager |
Correspondence Address | 4 Upper Hoyland Road Hoyland Barnsley South Yorkshire S74 9NJ |
Director Name | Mr Michael Coates |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 August 2004) |
Role | Senior Manager |
Correspondence Address | The Coach House 37 Market Place South Cave Brough North Humberside HU15 2BS |
Director Name | Mr David John Hitchings |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 August 2004) |
Role | Senior Manager |
Correspondence Address | 23 Enfield Drive Batley West Yorkshire WF17 8DY |
Director Name | Mr Michael Kenneth Myhill |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 31 August 2004) |
Role | Senior Manager |
Correspondence Address | Kalimera Vale Road Thurton Norwich Norfolk NR14 6AP |
Director Name | Stephen Dean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 1992) |
Role | Group Chairman |
Correspondence Address | 311 Portland House Glacis Road Gibraltar Foreign |
Director Name | Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 1992) |
Role | Group Financial Director |
Correspondence Address | 6 The Paddocks Werrington Peterborough Cambridgeshire PE4 5BQ |
Director Name | Michael Harry Partington |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 November 1991) |
Role | Group Operations Director |
Correspondence Address | Renvyle Catherine Road Bowdon Altrincham Cheshire WA14 2TD |
Director Name | Mr Mark Richard Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 1992) |
Role | Financial Director/Co Sect |
Country of Residence | England |
Correspondence Address | 23 The Park Pale Tutbury Burton-On-Trent Staffordshire DE13 9LB |
Secretary Name | Mr Mark Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Park Pale Tutbury Burton-On-Trent Staffordshire DE13 9LB |
Director Name | Mr Robert Morgan Healy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | Hollies 7 Foxhill Crescent Leeds West Yorkshire LS16 5PD |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,353,688 |
Gross Profit | £3,003,319 |
Net Worth | £3,216,878 |
Current Liabilities | £2,078,562 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1999 | Receiver ceasing to act (1 page) |
13 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 September 1997 | Certificate of specific penalty (1 page) |
25 February 1997 | Certificate of specific penalty (1 page) |
7 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
13 August 1992 | Appointment of receiver/manager (1 page) |