Fulwood
Sheffield
South Yorkshire
S10 3RH
Director Name | Mr Richard John Donner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(11 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevet Chase Chevet Lane Wakefield West Yorkshire WF2 6PT |
Secretary Name | Stanley Willoughby |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(11 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 7 St Martins Close Firbeck Worksop Nottinghamshire S81 8JU |
Director Name | Mr David George Strafford |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1993(12 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Computer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Dunedin Grove Halfway Sheffield South Yorkshire S20 4UD |
Director Name | Denis Coggon |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 1 Brickhouse Lane Sheffield South Yorkshire S17 3DQ |
Registered Address | 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £276,002 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
21 August 2002 | Dissolved (1 page) |
---|---|
21 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 June 1998 | Appointment of a voluntary liquidator (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 149 fitzwilliam street sheffield south yorkshire england S1 4JP (1 page) |
2 June 1998 | Declaration of solvency (3 pages) |
2 June 1998 | Resolutions
|
16 February 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
6 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1997 | Resolutions
|
15 April 1997 | Memorandum and Articles of Association (5 pages) |
15 April 1997 | Resolutions
|
10 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Declaration of assistance for shares acquisition (8 pages) |
17 March 1997 | Director resigned (1 page) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
31 October 1996 | Return made up to 30/09/96; full list of members
|
28 November 1995 | Accounts for a small company made up to 31 July 1995 (10 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |