Halfway
Sheffield
S19 5SP
Director Name | Nigel Raymonde Soar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1994(1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Food Manufacturer |
Correspondence Address | 42 Deepwell View Halfway Sheffield S19 5SP |
Director Name | Paul Ian Hockenhull |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Food Industry Consultant |
Correspondence Address | Greenmoor Carlisle Road Buxton Derbyshire SK17 6XE |
Secretary Name | Mr John Henry Southam |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Partridge Avenue Manchester Lancs M23 1PP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Deborah Ann Askwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 1994) |
Role | Secretary |
Correspondence Address | The Smallholding Cliff Hill Clowne Chesterfield Derbyshire S43 4LE |
Director Name | Mr John Henry Southam |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 20 Partridge Avenue Manchester Lancs M23 1PP |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
2 December 1998 | Dissolved (1 page) |
---|---|
2 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (6 pages) |
19 July 1996 | Appointment of a voluntary liquidator (1 page) |
19 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
19 July 1996 | Resolutions
|
26 June 1996 | Director resigned (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 1 holbrook green holbrook industrial estate halfway sheffield S19 5FE (1 page) |
30 April 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
7 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
25 April 1995 | Particulars of mortgage/charge (6 pages) |
7 March 1995 | Ad 31/01/95--------- £ si 998@1 (2 pages) |