Sheffield
South Yorkshire
S8 8RG
Secretary Name | Mr Mark Philip Letch |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 101 Abbeyview Road Sheffield South Yorkshire S8 8RG |
Director Name | Paul Anthony Charles Letch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Technical Consultant |
Correspondence Address | 2 Maine Avenue Port Erin Isle Of Man IM9 6LX |
Director Name | Mrs Shirley Elizabeth Stott |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 January 1995) |
Role | Property Management Officer |
Correspondence Address | 72 Lightcliffe Road Brighouse West Yorkshire HD6 2HH |
Registered Address | Haines Watts Sterling House 1 Sheepscar Court Meadwood Road Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 February 2000 | Dissolved (1 page) |
---|---|
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Certificate that Creditors have been paid in full (1 page) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Appointment of a voluntary liquidator (2 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Declaration of solvency (3 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 101 abbey view road sheffield south yorkshire S8 8RG (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: the glade corbar woods lane buxton derbyshire SK17 6RH (1 page) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 February 1996 | Return made up to 02/01/96; full list of members
|