Kirk Ireton
Ashbourne
Derbyshire
DE6 3JZ
Director Name | Peter Alexander Milne |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 15 Morlais Conwy Gwynedd LL32 8GJ Wales |
Secretary Name | Peter Alexander Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 15 Morlais Conwy Gwynedd LL32 8GJ Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,139 |
Cash | £4,242 |
Current Liabilities | £13,881 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Voluntary strike-off action has been suspended (1 page) |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2002 | Application for striking-off (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page) |
27 February 2002 | Return made up to 06/07/01; full list of members (6 pages) |
25 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 56 high pavement nottingham NG1 1HX (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 December 1999 | Director's particulars changed (1 page) |
9 November 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
29 September 1999 | Return made up to 06/07/99; full list of members (6 pages) |
14 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 July 1998 | Incorporation (15 pages) |