Sheffield
S7 2GY
Director Name | Timothy Quinlan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 64 South Grove Road Sheffield Yorkshire S10 2NQ |
Secretary Name | Edward Matthew Scott Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Homelands Close Sale Manchester M33 4EB |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 September 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
14 November 2001 | Liquidators statement of receipts and payments (6 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Liquidators statement of receipts and payments (6 pages) |
1 November 1999 | Liquidators statement of receipts and payments (6 pages) |
30 April 1999 | Liquidators statement of receipts and payments (9 pages) |
4 November 1998 | Liquidators statement of receipts and payments (6 pages) |
15 May 1998 | Liquidators statement of receipts and payments (6 pages) |
17 November 1997 | Liquidators statement of receipts and payments (6 pages) |
10 June 1997 | Liquidators statement of receipts and payments (6 pages) |
27 May 1997 | Liquidators statement of receipts and payments (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds LS1 6JP (1 page) |
27 November 1995 | Appointment of a voluntary liquidator (2 pages) |
26 October 1995 | Resolutions
|
25 October 1995 | Registered office changed on 25/10/95 from: 125 matilda street sheffield S1 4QG (1 page) |
31 August 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |