Dronfield
Sheffield
South Yorkshire
S18 6RJ
Director Name | Kenneth Hanson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Valley Mills Wildspur Grove Sheffield Road New Mill West Yorkshire HD7 7JB |
Director Name | Mr Kevin Stephen Thompson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1996(3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 94 Thanet Street Clay Cross Chesterfield Derbyshire S45 9HS |
Secretary Name | Mr Kevin Stephen Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1996(3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 94 Thanet Street Clay Cross Chesterfield Derbyshire S45 9HS |
Director Name | Mrs Bethan Mary Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Peacock Way Swanwick Alfreton Derbyshire DE55 1EQ |
Secretary Name | Janette Elizabeth Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cobden Road Chesterfield Derbyshire S40 4TD |
Director Name | Mark Bentley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(2 months after company formation) |
Appointment Duration | 1 month (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 10 Heathfield Close Dronfield Sheffield South Yorkshire S18 6RJ |
Secretary Name | Mark Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(2 months after company formation) |
Appointment Duration | 1 month (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 10 Heathfield Close Dronfield Sheffield South Yorkshire S18 6RJ |
Director Name | Mr David Arthur Middleton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 12 Holbein Close Dronfield Sheffield S18 6QH |
Registered Address | Hilton Chambers 15 Hilton Street Manchester Lancashire M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
29 August 2002 | Dissolved (1 page) |
---|---|
24 June 2002 | Amending form 4.72 (4 pages) |
29 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (6 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: dukeries industrial estate claylands avenue worksop nottinghamshire S81 7BQ (1 page) |
29 February 2000 | Statement of affairs (14 pages) |
29 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Resolutions
|
28 April 1999 | Director resigned (1 page) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 July 1998 | Company name changed mk systems LIMITED\certificate issued on 22/07/98 (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (2 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
8 September 1997 | Return made up to 18/06/97; full list of members
|
2 October 1996 | New secretary appointed;new director appointed (1 page) |
2 October 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Ad 18/09/96--------- £ si 20000@1=20000 £ ic 40001/60001 (2 pages) |
12 September 1996 | Secretary resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
5 September 1996 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
29 August 1996 | Ad 19/08/96--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | New director appointed (2 pages) |
21 August 1996 | Particulars of mortgage/charge (2 pages) |
17 July 1996 | £ nc 1000/80000 10/07/96 (1 page) |
17 July 1996 | Resolutions
|
3 July 1996 | Company name changed briceco (53) LIMITED\certificate issued on 04/07/96 (2 pages) |
18 June 1996 | Incorporation (14 pages) |