Little Eaton
Derby
Derbyshire
DE21 5AD
Secretary Name | Karen Joy Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2001(2 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Vyse Drive Long Eaton Nottingham NG10 3NY |
Director Name | Mr Raymond Kenneth Hall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Aldene Way Woodborough Nottingham Nottinghamshire NG14 6ET |
Secretary Name | Gwen Houlston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Paddock Close Edwinstowe Mansfield Nottinghamshire NG21 9LP |
Secretary Name | Andrew Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(8 months after company formation) |
Appointment Duration | 2 months (resigned 11 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vyse Drive Long Eaton Nottingham NG10 3NY |
Secretary Name | Tracey Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2001) |
Role | Management Accountant |
Correspondence Address | 22 Gladstone Street Bourne Lincolnshire PE10 9AX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 1&2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,874 |
Current Liabilities | £143,283 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2004 | Dissolved (1 page) |
---|---|
27 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: the old library risley lane, breaston derby DE72 3AU (1 page) |
3 July 2002 | Statement of affairs (6 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
31 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: unit 19 derwent business centre clarke street derby derbyshire DE1 2BU (1 page) |
29 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
17 January 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: wharf road industrial estate, pinxto, nottingham nottinghamshire NG16 6LE (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |