Stocksbridge
Sheffield
South Yorkshire
S30 5ER
Director Name | David Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1999) |
Role | Engineer |
Correspondence Address | The Steps,Commonside Boundary Cheadle Stoke On Trent ST10 2NU |
Director Name | Keith Graham Huntington |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Moor Edge Hydro Close, Baslow Bakewell Derbyshire DE45 1SH |
Secretary Name | David Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1999) |
Role | Engineer |
Correspondence Address | The Steps,Commonside Boundary Cheadle Stoke On Trent ST10 2NU |
Director Name | Paul Duff |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 March 1998) |
Role | Accountant |
Correspondence Address | 7 Blackthorn Grove Bexleyheath Kent DA7 4EJ |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 March 1998) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 3 Queens Square West Hoathly West Sussex RH19 4PP |
Secretary Name | Nicola Idle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years after company formation) |
Appointment Duration | 5 months (resigned 29 October 1999) |
Role | Accountant |
Correspondence Address | Moor View Bence Lane Darton Barnsley South Yorkshire S75 5PD |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Devonshire House, 36 George Street, Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Completion of winding up (1 page) |
22 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2001 | Receiver ceasing to act (1 page) |
20 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 September 2000 | Order of court to wind up (3 pages) |
12 May 2000 | Administrative Receiver's report (12 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 8 bridgeman terrace wigan WN1 1SX (1 page) |
17 February 2000 | Appointment of receiver/manager (1 page) |
9 November 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 April 1999 | Ad 15/03/99--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
28 April 1999 | £ nc 1000/101000 15/03/99 (1 page) |
17 November 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
18 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Return made up to 16/05/97; full list of members (8 pages) |
15 April 1997 | Memorandum and Articles of Association (16 pages) |
9 April 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
14 February 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Ad 14/01/97--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
17 January 1997 | Ad 25/10/96--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
29 November 1996 | Company name changed blythwood LIMITED\certificate issued on 02/12/96 (3 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New secretary appointed;new director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 7 leonard street london EC2A 4AQ (1 page) |
16 May 1996 | Incorporation (14 pages) |