Butterley Park
Ripley
Derbyshire
DE5 3QW
Secretary Name | Catherine Isobel McEwan Anthoney |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Office Administrator |
Correspondence Address | 66 Buxton Avenue Heanor Derbyshire DE75 7BY |
Director Name | Lorraine Cendrowski |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Main Street Horsley Woodhouse Ilkeston Derbyshire DE7 6AW |
Secretary Name | Kevin Paul Banton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Flat Butterley Park Ripley Derbyshire DE5 3QW |
Secretary Name | Martin Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 10 Thorpe Road Eastwood Nottingham NG16 3DT |
Secretary Name | Christopher James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | The Flat Brittain Colliery Cottages Butterley Park Ripley Derbyshire DE5 3QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,566 |
Cash | £45,135 |
Current Liabilities | £89,935 |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 March 2003 | Dissolved (1 page) |
---|---|
4 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (9 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: butterley parkk ripley derbyshire DE5 3QW (1 page) |
23 February 2000 | Appointment of a voluntary liquidator (1 page) |
23 February 2000 | Statement of affairs (5 pages) |
23 February 2000 | Resolutions
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 April 1997 | Return made up to 05/04/97; no change of members
|
14 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
6 November 1996 | Return made up to 05/04/96; change of members (8 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
23 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 9-11 clarendon street nottingham NG1 5HR (1 page) |
2 May 1995 | Ad 27/04/95--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
2 May 1995 | Ad 25/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
2 May 1995 | £ nc 1000/50000 27/04/95 (1 page) |
2 May 1995 | Resolutions
|
2 May 1995 | New secretary appointed (2 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members
|
12 January 1995 | Director resigned (2 pages) |
20 April 1994 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1993 | Secretary resigned (1 page) |
5 April 1993 | Incorporation (14 pages) |