Sheffield
South Yorkshire
S10 5ND
Director Name | Mr Roy Emlyn Price |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1998(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Bridle Way Colehill Wimborne Dorset BH21 2UE |
Director Name | Mr Anthony George Walker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1998(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Smugglers Lane Furzehill Wimborne Dorset BH21 4HB |
Secretary Name | Mr John Spencer Bramall |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1998(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 47 Selborne Road Sheffield South Yorkshire S10 5ND |
Director Name | Mrs Margaret Mary Bramall |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 47 Selborne Road Sheffield South Yorkshire S10 5ND |
Secretary Name | Mrs Margaret Mary Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 47 Selborne Road Sheffield South Yorkshire S10 5ND |
Director Name | Patricia Margaret Landman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | 6 Chestnut Close Dronfield Sheffield South Yorkshire S18 1WF |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £167,428 |
Cash | £10 |
Current Liabilities | £221,457 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 March 2007 | Dissolved (1 page) |
---|---|
21 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
27 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport SK4 1BS (1 page) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Liquidators statement of receipts and payments (8 pages) |
2 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
30 March 2001 | Statement of affairs (8 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: wellington house 39 wellington street sheffield S1 1XB (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Director resigned (1 page) |
10 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
16 October 1999 | Particulars of mortgage/charge (7 pages) |
22 June 1999 | Particulars of mortgage/charge (4 pages) |
22 June 1999 | Particulars of mortgage/charge (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members
|
25 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 65 forncett street sheffield south yorkshire S4 7QG (1 page) |
12 October 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
1 October 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 May 1998 | Resolutions
|
12 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 30 November 1996 (12 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
29 January 1996 | Return made up to 31/01/96; no change of members
|
16 January 1996 | Full accounts made up to 30 November 1995 (12 pages) |
12 September 1995 | Auditor's resignation (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 65 forncett street sheffield S4 7QG (1 page) |
18 April 1995 | Return made up to 31/01/95; full list of members
|