THE VILLAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE VILLAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04106585 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE VILLAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED?
- Sewerage (37000) / Water supply, sewerage, waste management and remediation activities
Where is THE VILLAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 8 St Martins Close Newbold Chesterfield Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE VILLAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for THE VILLAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Nov 30, 2015 | 7 pages | AA | ||
Annual return made up to Nov 13, 2015 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Nov 30, 2014 | 7 pages | AA | ||
Annual return made up to Nov 13, 2014 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Nov 30, 2013 | 7 pages | AA | ||
Annual return made up to Nov 13, 2013 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Nov 30, 2012 | 7 pages | AA | ||
Annual return made up to Nov 13, 2012 no member list | 4 pages | AR01 | ||
Accounts for a dormant company made up to Nov 30, 2011 | 7 pages | AA | ||
Annual return made up to Nov 13, 2011 no member list | 4 pages | AR01 | ||
Total exemption full accounts made up to Nov 30, 2010 | 7 pages | AA | ||
Annual return made up to Nov 13, 2010 no member list | 4 pages | AR01 | ||
Registered office address changed from * 2 Saint Martins Close Newbold Village Chesterfield Derbyshire S41 7BH* on Dec 02, 2010 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2009 | 7 pages | AA | ||
Appointment of Mr Arthur David Maddox as a secretary | 1 pages | AP03 | ||
Termination of appointment of James Savage as a secretary | 1 pages | TM02 | ||
Annual return made up to Nov 13, 2009 no member list | 3 pages | AR01 | ||
Director's details changed for Allison Jane Hunt on Nov 13, 2009 | 2 pages | CH01 | ||
Director's details changed for James Stewart Graham on Nov 13, 2009 | 2 pages | CH01 | ||
Total exemption small company accounts made up to Nov 30, 2008 | 9 pages | AA | ||
legacy | 2 pages | 363a | ||
Full accounts made up to Nov 30, 2007 | 7 pages | AA | ||
Who are the officers of THE VILLAGE GREEN (CHESTERFIELD) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MADDOX, Arthur David | Secretary | St Martins Close Newbold S41 7BH Chesterfield 8 England | 148986860001 | |||||||
GRAHAM, James Stewart | Director | 6 Saint Martins Close Newbold Village S41 7BH Chesterfield Derbyshire | United Kingdom | British | Director | 78414580001 | ||||
HUNT, Allison Jane | Director | 10 Saint Martins Close Newbold Village S41 7BH Chesterfield Derbyshire | United Kingdom | British | Director | 87340120001 | ||||
BOLTON, David George | Secretary | Aldwyn Greenroyd Avenue Skircoat Green HX3 0LP Halifax West Yorkshire | British | Company Director | 7787390002 | |||||
GRAHAM, James Stewart | Secretary | 6 Saint Martins Close Newbold Village S41 7BH Chesterfield Derbyshire | British | Director | 78414580001 | |||||
SAVAGE, James Patrick | Secretary | 2 Saint Martins Close Newbold Village S41 7BH Chesterfield Derbyshire | British | Secretary | 49951480002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
ALLISON, Philip Robert | Director | 16 Moor Valley Mosborough S19 5BB Sheffield South Yorkshire | British | Developer | 22440490001 | |||||
GRAHAM, Alison | Director | 6 Saint Martins Close Newbold Village S41 7BH Chesterfield Derbyshire | British | Director | 78414810001 | |||||
JENKINS, Anthony William | Director | 1a Moorhouse Lane Whiston S60 4NQ Rotherham South Yorkshire | United Kingdom | British | Architect | 44416340001 | ||||
LAMB, Stephen Matthew Richard | Director | Harewood Grange 1 Harewood Road S42 7HT Chesterfield Derbyshire | United Kingdom | British | Company Director | 95077470002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Director | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0