Dewent Park
Derby
Derbyshire
DE21 4SA
Secretary Name | John Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 3 Leger Close Ramsey Road St. Ives Cambridgeshire PE27 3XA |
Director Name | John Inglis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £198,637 |
Gross Profit | £32,011 |
Net Worth | £6,189 |
Cash | £315 |
Current Liabilities | £70,365 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 May 2004 | Dissolved (1 page) |
---|---|
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: po box 98 3 ledger close st ives huntingdonshire PE27 3WA (1 page) |
18 December 2001 | Statement of affairs (6 pages) |
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
18 December 2001 | Resolutions
|
1 August 2001 | Registered office changed on 01/08/01 from: p o box 197 84 station road warboys cambridgeshire PE28 2XD (1 page) |
31 July 2001 | Secretary's particulars changed (1 page) |
23 November 2000 | Return made up to 06/10/00; full list of members
|
31 August 2000 | Full accounts made up to 31 October 1999 (5 pages) |
10 March 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
14 December 1999 | Full accounts made up to 31 October 1998 (5 pages) |
19 October 1999 | Return made up to 06/10/99; full list of members
|
24 June 1999 | Registered office changed on 24/06/99 from: po box 197 station road warboys cambridgeshire PE17 2XD (1 page) |
21 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
6 October 1997 | Incorporation (7 pages) |