Hallowes
Dronfield
Nr Sheffield
S18 6YH
Director Name | Brian Best |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1999(2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Printers |
Correspondence Address | 5 Carrville Drive Sheffield South Yorkshire S6 1JL |
Director Name | Vaughan Leslie Peck |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1999(2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Printer |
Correspondence Address | 12 Hallowes Drive Hallowes Dronfield Nr Sheffield S18 6YH |
Director Name | Daniel Peck |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Sales |
Correspondence Address | 12 Hallowes Drive Dronfield Derbyshire S18 1YH |
Director Name | John Samuel Blencowe |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 5 Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | Jackson Insolvency Practitioners Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 January 2003 | Dissolved (1 page) |
---|---|
18 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 75 kingsway rochdale OL16 5HN (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 35/37 beverley street sheffield south yorkshire S9 3TR (1 page) |
24 May 2001 | Statement of affairs (9 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Appointment of a voluntary liquidator (1 page) |
26 July 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Director resigned (1 page) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 5 orchard way brinsworth rotherham south yorkshire S60 5LZ (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: wharf logde 112 mansfield road derby derbyshire DE1 3RA (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Incorporation (18 pages) |