Whirlowdale Park
Sheffield
S11 9QU
Director Name | Joseph Eric Allen |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Charisma House Gate Road Froncysyclte Llangollen Clwyd LL20 7RH Wales |
Director Name | Stephen William Webb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Managing Director |
Correspondence Address | Downsland End Cottage Storrington Road Amberley Arundel West Sussex BN18 9LX |
Secretary Name | Deborah Karen Galligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Correspondence Address | 30 Collingham Road Swallownest Sheffield Yorkshire S31 0NW |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Robert Stephen Oldfield |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverdale Lodge Riverdale Road Sheffield S10 3FE |
Secretary Name | Wendy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Petworth Drive Whirlowdale Park Sheffield S11 9QU |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
15 March 1999 | Dissolved (1 page) |
---|---|
15 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 September 1997 | Appointment of a voluntary liquidator (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Statement of affairs (4 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 39/42 bridge street swinton wexborough south yorkshire S64 8AP (1 page) |
3 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
8 November 1995 | Return made up to 04/10/95; full list of members
|
4 August 1995 | Resolutions
|
4 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
22 March 1995 | New director appointed (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 7 petworth drive whirlowdale park sheffield S11 9QJ (1 page) |
7 March 1995 | Director resigned (2 pages) |