Clay Cross
Derbyshire
S45 9FA
Secretary Name | Faye Jane Mc Hugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 13 May 2008) |
Role | Transport Co Ordinator |
Correspondence Address | 30 Ashton Road Clay Cross Chesterfield Derbyshire S45 9FA |
Secretary Name | John Anthony Mc Hugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 13 May 2008) |
Role | Transport Manager |
Correspondence Address | 30 Ashton Road Clay Cross Derbyshire S45 9FA |
Director Name | Stephen William Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2003) |
Role | Haulier |
Correspondence Address | Temple View Chesterfield Road, Temple Normanton Chesterfield Derbyshire S42 5DE |
Secretary Name | Agnes McCue Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | Temple View Chesterfield Road, Temple Normanton Chesterfield Derbyshire S42 5DE |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | First Floor 1 Hunters Walk Canal Street Chester Cheshire CH1 4EB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
6 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (6 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Statement of affairs (10 pages) |
3 June 2004 | Appointment of a voluntary liquidator (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: temple view chesterfield road, temple normanton, chesterfield derbyshire S42 5DE (1 page) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
2 May 2001 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: windsor house temple row birmingham B2 5JX (1 page) |
27 February 2001 | Incorporation (15 pages) |