Sheffield
S8 0ED
Secretary Name | Simon Patrick Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1996(4 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 54 Dalewood Road Sheffield S8 0ED |
Director Name | Ian Furniss |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Oddfellows Road Hathersage Hope Valley Derbyshire S30 |
Director Name | Christopher Martin Green |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 156 Sandygate Road Sheffield South Yorkshire S10 5SB |
Director Name | William Perratt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Micklebring Lane Braithwell Rotherham South Yorkshire S66 7AS |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Christopher Martin Green |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 33 Sharrow Street Sheffield S11 8BY |
Director Name | Samantha Dawn Debbage |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 33 Sharrow Street Sheffield South Yorkshire S11 8BY |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2004 | Dissolved (1 page) |
---|---|
2 December 2003 | Completion of winding up (1 page) |
8 August 2002 | Order of court to wind up (2 pages) |
8 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Notice of discharge of Administration Order (3 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: graphic house upper allen street sheffield S3 7GW (1 page) |
12 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
25 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
7 May 1999 | Notice of result of meeting of creditors (4 pages) |
7 May 1999 | Statement of administrator's proposal (6 pages) |
26 January 1999 | Administration Order (3 pages) |
25 January 1999 | Notice of Administration Order (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: station house 6A station road eckington sheffield south yorkshire S21 4FX (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: c/o jones burns davies 1 west street, eckington sheffield S31 9GA (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Return made up to 18/07/98; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Ad 01/04/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
11 July 1997 | Return made up to 30/04/97; full list of members (8 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
12 February 1997 | Ad 22/07/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
12 February 1997 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Secretary resigned (1 page) |
18 July 1996 | Incorporation (11 pages) |