Aston Hope Valley
Sheffield
S30 2RA
Director Name | Mr Evan Thomas Barker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(69 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Retired Bank Manager |
Correspondence Address | 1a Bonet Lane Brinsworth Rotherham South Yorkshire S60 5NE |
Director Name | Mr Ivan Malcolm Gillott |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(69 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Engineer |
Correspondence Address | 39 Cleeve Hill Gardens Waterthorpe Sheffield South Yorkshire S20 7NP |
Director Name | Mr William Andrew Hemmingfield |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(69 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12 Brampton Court Owlthorpe Sheffield South Yorkshire S19 6RF |
Director Name | Mr Michael David Rowley Morgan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1993(69 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hawthorne Avenue Willerby Hull HU10 6JQ |
Secretary Name | Mr Evan Thomas Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1993(69 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Retired Bank Manager |
Correspondence Address | 1a Bonet Lane Brinsworth Rotherham South Yorkshire S60 5NE |
Director Name | Raymond John Kent |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1994(69 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 268 Burncross Road Burncross Sheffield South Yorkshire S30 4SH |
Director Name | Mr Gordon Arthur Bray |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | 8 Hollins Drive Sheffield South Yorkshire S6 5GP |
Secretary Name | Mrs Brenda Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Wellcroft Barn Aston Hope Valley Shetfield Derbyshire S30 2RA |
Director Name | Alan Mirfin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(69 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 March 1994) |
Role | Works Manager |
Correspondence Address | 5 Walnut Avenue Shireoaks Worksop Nottinghamshire S81 8PQ |
Registered Address | C/O Bdo Stoy Hayward Peter House St Peter's Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 May 1998 | Dissolved (1 page) |
---|---|
25 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 1998 | Liquidators statement of receipts and payments (3 pages) |
13 August 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (1 page) |
18 March 1996 | Liq ipo mj isaacs (1 page) |
13 March 1996 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |