Ford Road, Marsh Lane
Sheffield
S21 5RE
Secretary Name | Martin John Graves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(64 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 9 Jacks Key Drive Darwen Lancashire BB3 2LG |
Director Name | Dennis Michael Ayres |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Civil Engineer |
Correspondence Address | Heald Farm Lowerfold Rochdale Lancashire OL12 7HS |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 March 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Maple Grove Worsley Manchester Lancashire M28 7FB |
Director Name | Mr George Malcolm Gatley |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Civil Engineer |
Correspondence Address | Nevill Cottage Croston Close Alderley Edge Cheshire SK9 7BX |
Director Name | Mr Wilfred John Western |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 1999) |
Role | Contracts Manager |
Correspondence Address | 17 Cedar Road Marple Stockport Cheshire SK6 7QP |
Secretary Name | Mr Stuart Netherwood Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(58 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Highlands Hobb Lane Daresbury Warrington Cheshire WA4 5LS |
Director Name | Edgar Reid Wilson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 1998) |
Role | Civil Engineer |
Correspondence Address | Steepway 3 School Hill Heswall Wirral Merseyside L60 0DP |
Director Name | Mr Paul St John Daly |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(63 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 October 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chase 1 Oaklands Bessacarr Doncaster DN4 6XW |
Secretary Name | Ian Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 32 Church Lane Ridgeway Sheffield S12 3XX |
Registered Address | PO Box35 Featherstall Road South Oldham Lancashire OL9 6HH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£248,000 |
Current Liabilities | £268,000 |
Latest Accounts | 31 October 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2006 | Application for striking-off (1 page) |
24 November 2006 | Director resigned (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 May 2005 | Full accounts made up to 31 October 2004 (14 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 2 November 2003 (14 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 3 November 2002 (17 pages) |
13 March 2003 | Auditor's resignation (1 page) |
22 November 2002 | Return made up to 31/10/02; full list of members
|
2 August 2002 | Particulars of mortgage/charge (7 pages) |
2 June 2002 | Full accounts made up to 4 November 2001 (17 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 29 October 2000 (17 pages) |
23 April 2001 | Company name changed S.& J.whitehead LIMITED\certificate issued on 23/04/01 (2 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
9 March 2000 | Director resigned (1 page) |
2 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
6 August 1999 | Accounts for a dormant company made up to 1 November 1998 (2 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Full accounts made up to 2 November 1997 (9 pages) |
12 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
25 November 1997 | Return made up to 31/10/97; full list of members
|
6 June 1997 | Resolutions
|
4 April 1997 | Full accounts made up to 3 November 1996 (9 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
3 April 1996 | Full accounts made up to 29 October 1995 (12 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members
|
26 October 1995 | Registered office changed on 26/10/95 from: featherstall road south oldham lancashire OL9 6HH (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: derker street lowermoor oldham lancs OL1 4EE (1 page) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |