Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PA
Director Name | Frances Josephine Rajabzadeh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | 17 Windsor Drive Dronfield Sheffield South Yorkshire |
Secretary Name | Frances Josephine Rajabzadeh |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | 17 Windsor Drive Dronfield Sheffield South Yorkshire |
Director Name | Mr Stephen John Baines |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 October 1991) |
Role | Insurance Broker |
Correspondence Address | 11 Limecroft View Wingerworth Chesterfield Derbyshire S42 6NR |
Director Name | Mr Kevin John Michael Bawden |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 October 1991) |
Role | Insurance Broker |
Correspondence Address | 9 Limecroft View Wingerworth Chesterfield Derbyshire S42 6NR |
Secretary Name | Mr Hadi Rajabzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | 46 Falcon Road Dronfield Sheffield South Yorkshire S18 6EE |
Registered Address | Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 November 1996 | Dissolved (1 page) |
---|---|
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 1996 | Liquidators statement of receipts and payments (6 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: c/o arthur anderson bank house 9 charlotte street manchester M1 4EU (1 page) |
4 August 1995 | Resolutions
|
4 August 1995 | Appointment of a voluntary liquidator (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: embassy house soresby street chesterfield S4 01J (1 page) |