Pewitt Lane
Tibshelf
Derbyshire
DE55 5LZ
Director Name | Barbara White |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | Nethermoor House Pewitt Lane Tibshelf Alfreton Derbyshire DE55 5LZ |
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(12 months after company formation) |
Appointment Duration | 6 years (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Jesper Michael Christensen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 206 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Secretary Name | Mr John Christopher Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Director Name | Roy Lawrence Hawkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Flat 3 3/4 52 Brookhouse Road Barnt Green Birmingham B45 8JS |
Secretary Name | Brian Anthony Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | Ivy Cottage Pewitt Lane Tibshelf Derbyshire DE55 5LZ |
Director Name | Jesper Michael Christensen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 25 August 1998) |
Role | Trainee Solicitor |
Correspondence Address | 206 Sheen Road Richmond Surrey TW10 5AN |
Registered Address | Grant Thornton Grant Thornton Hse Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £7,774,677 |
Net Worth | £569,712 |
Cash | £1,095 |
Current Liabilities | £2,443,597 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
21 September 2004 | Receiver ceasing to act (1 page) |
26 April 2004 | Receiver's abstract of receipts and payments (4 pages) |
18 July 2003 | Stat of affairs with f 3.10 (5 pages) |
18 July 2003 | Administrative Receiver's report (10 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 1A manner court manners avenue ilkeston derbyshire DE7 8EF (1 page) |
14 April 2003 | Appointment of receiver/manager (2 pages) |
14 April 2003 | Appointment of receiver/manager (2 pages) |
14 April 2003 | Appointment of receiver/manager (2 pages) |
14 April 2003 | Appointment of receiver/manager (2 pages) |
11 December 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
5 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 May 2002 | Director resigned (1 page) |
2 January 2002 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
2 January 2002 | Auditor's resignation (1 page) |
28 December 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2001 | Particulars of mortgage/charge (7 pages) |
21 August 2001 | Full accounts made up to 29 February 2000 (14 pages) |
5 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
3 January 2001 | Director resigned (1 page) |
24 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
3 February 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
23 December 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (7 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | New secretary appointed (1 page) |
9 July 1999 | Return made up to 05/06/99; full list of members (8 pages) |
9 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Particulars of mortgage/charge (7 pages) |
1 July 1999 | Particulars of mortgage/charge (7 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Director resigned (1 page) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (7 pages) |
25 August 1998 | New director appointed (3 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed;new director appointed (3 pages) |
5 June 1998 | Incorporation (20 pages) |