Walton
Chesterfield
Derbyshire
S40 3JR
Director Name | Mr Jeremy Charles William Tear |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Jenkins Jenkins Lane Bishop Stortford Hertfordshire CM22 7QL |
Director Name | Paul Graham Barker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2002) |
Role | Senior Project Manager |
Correspondence Address | 14 Helmsdale Close Ashbrook Winfield County Durham DL1 3TT |
Director Name | Mr Shaun Anthony Ingram |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2002) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Monument Lane Codnor Park Nottinghamshire NG16 5PJ |
Secretary Name | Joan Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Bosley House 27 Back Lane Congleton Cheshire CW12 4PY |
Director Name | Graham James Dobbin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2002) |
Role | Sales Director |
Correspondence Address | 7 Trinity Court Cleminson Street Salford Manchester M3 6DX |
Director Name | Michael James Bailey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2002) |
Role | Commercial Director |
Correspondence Address | 14 Maes Glas Hawarden Clwyd CH5 3GE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Rsm Robson Rhodes 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2006 | Receiver's abstract of receipts and payments (4 pages) |
13 January 2006 | Receiver ceasing to act (1 page) |
1 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
2 September 2003 | Administrative Receiver's report (12 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: unit 23 eleventh avenue gateshead tyne & wear NE11 0JY (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 August 2002 | Resolutions
|
14 August 2002 | Appointment of receiver/manager (1 page) |
29 July 2002 | Director resigned (1 page) |
3 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
16 November 2001 | Return made up to 02/10/01; full list of members (8 pages) |
1 October 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | £ nc 100/1000 01/03/01 (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
8 March 2001 | Ad 19/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 November 2000 | Company name changed stepforth LTD\certificate issued on 02/11/00 (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
24 October 2000 | New director appointed (2 pages) |
2 October 2000 | Incorporation (12 pages) |