Kirk Hallam
Ilkeston
Derbyshire
DE7 4JQ
Secretary Name | June Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 38 Nottingham Road Kimberley Nottingham Nottinghamshire NG16 2NA |
Director Name | Donna Charlotte Bates |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | The Old Fire Station Lows Lane, Stanton By Dale Ilkeston Derbyshire DE7 4QU |
Secretary Name | June Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Nottingham Road Kimberley Nottingham Nottinghamshire NG16 2NA |
Director Name | Gary Michael Bennett |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2001) |
Role | Engineer |
Correspondence Address | 51 Sunningdale Drive Kirk Hallam Ilkeston Derbyshire DE7 4JQ |
Director Name | Kevin Brian Bates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 October 2001) |
Role | Steel Fabrication |
Correspondence Address | Cedar Lea Radley Road Halam Nottinghamshire NG22 8AN |
Secretary Name | Donna Charlotte Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 October 2001) |
Role | Steel Fabrication |
Correspondence Address | Cedar Lea Radley Road Halam Nottinghamshire NG22 8AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 April 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: the old fire station lows lane, stanton by dale ilkeston derbyshire DE7 4QU (1 page) |
25 March 2002 | Resolutions
|
25 March 2002 | Statement of affairs (5 pages) |
25 March 2002 | Appointment of a voluntary liquidator (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
30 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
1 March 2001 | Company name changed erectelec LIMITED\certificate issued on 01/03/01 (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
16 January 2001 | Director resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: unit 3 butterley park ripley derbyshire DE5 3QW (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 28 vera crescent rainworth mansfield nottinghamshire NG21 0EU (1 page) |
7 April 2000 | Incorporation (15 pages) |
7 April 2000 | Secretary resigned (1 page) |