Sheffield
S6 1WN
Director Name | Mr Bhag Singh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 November 2007) |
Role | Rail Tool Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 16 Queen Street Buttershaw Bradford West Yorkshire BD6 2HB |
Secretary Name | Colin Thomas Didcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 32 Rockley Road Sheffield S6 1WN |
Secretary Name | Mr Gary David Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brantingham Gardens Bawtry Doncaster South Yorkshire DN10 6XJ |
Director Name | Mr Peter John Jillings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Witham Wood Marley Lane Haslemere Surrey GU27 3PZ |
Secretary Name | Craig Russell Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 35 Kevin Grove Hellaby Rotherham South Yorkshire S66 8HF |
Secretary Name | Alexander James Didcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2005) |
Role | Accountant |
Correspondence Address | 32 Rockley Road Sheffield South Yorkshire S6 1WN |
Registered Address | C/O Haines Watts York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2007 | Notice of automatic end of Administration (19 pages) |
11 January 2007 | Administrator's progress report (19 pages) |
3 August 2006 | Administrator's progress report (20 pages) |
10 March 2006 | Result of meeting of creditors (3 pages) |
24 February 2006 | Statement of administrator's proposal (38 pages) |
6 January 2006 | Appointment of an administrator (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: gilbertson works jessel street sheffield south yorkshire S9 3HY (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
30 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
30 November 2004 | Nc inc already adjusted 25/02/04 (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Ad 25/02/04--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
23 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: witham wood marley lane haslemere surrey GU27 3PZ (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (1 page) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
14 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 1 gilbertson works jessel street sheffield S9 3HY (1 page) |
14 January 2003 | New director appointed (2 pages) |