Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Secretary Name | Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2003(94 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Correspondence Address | 25 Stowe Avenue Millhouses Sheffield South Yorkshire S7 2GP |
Director Name | Alison Jane Cook |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Froggatt Edge, Hope Valley Sheffield S32 3ZB |
Director Name | Mr Michael John Mathews |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 23 Stephen Hill Sheffield South Yorkshire S10 5NT |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 60 Chelsea Road Brincliffe Sheffield S11 9BR |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 15 Whinmoor Drive Silkstone Barnsley South Yorkshire S75 4NR |
Director Name | Mr John Shirt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 36 Birklands Avenue Sheffield South Yorkshire S13 8JG |
Secretary Name | Mr John Shirt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 36 Birklands Avenue Sheffield South Yorkshire S13 8JG |
Secretary Name | Mr Lesley Stuart Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(84 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 1994) |
Role | Secretary |
Correspondence Address | 7 Swan Court Gateford Worksop Notts S81 8TG |
Director Name | Mr Nigel Smith |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(84 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1994) |
Role | Engineer |
Correspondence Address | Ravenstone Hall Ravenstone Leicestershire LE67 2AA |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(85 years after company formation) |
Appointment Duration | 9 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(85 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(85 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Registered Address | C/O K P M G St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,359 |
Current Liabilities | £195,922 |
Latest Accounts | 29 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 September 2004 | Dissolved (1 page) |
---|---|
29 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: parkway avenue sheffield S9 4UL (1 page) |
2 April 2004 | Declaration of solvency (3 pages) |
2 April 2004 | Appointment of a voluntary liquidator (1 page) |
2 April 2004 | Resolutions
|
18 February 2004 | Full accounts made up to 29 March 2003 (5 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
9 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
16 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (5 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (5 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
20 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 28 March 1998 (4 pages) |
9 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (4 pages) |
4 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
14 November 1996 | Full accounts made up to 30 March 1996 (5 pages) |
8 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 25 March 1995 (6 pages) |
6 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 November 1979 | Annual return made up to 01/11/79 (5 pages) |
12 November 1979 | Accounts made up to 31 March 1979 (10 pages) |