Nether Edge
Sheffield
S7 1NW
Secretary Name | David Thomas Kearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 March 2005) |
Role | Accountant |
Correspondence Address | 31 Falkland Road Sheffield South Yorkshire S11 7PL |
Director Name | Derek Edward Philpot |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Finance Director |
Correspondence Address | 9 Station Road Birch Vale Stockport Cheshire SK12 5BP |
Director Name | Frank Barry Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 111 Stephen Lane Grenoside Sheffield South Yorkshire S35 8QZ |
Secretary Name | Derek Edward Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 9 Station Road Birch Vale Stockport Cheshire SK12 5BP |
Secretary Name | Brian Dresser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 136 Knowle Lane Sheffield South Yorkshire S11 9SJ |
Director Name | Peter William Barker |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | Swanland Rise West Ella Road West Ella Hull HU10 7SF |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(92 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2000) |
Role | Assistant |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Registered Address | C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £459,635 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2004 | Application for striking-off (1 page) |
5 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | New director appointed (3 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
16 May 2000 | Secretary resigned (1 page) |
1 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Return made up to 21/09/98; no change of members
|
4 September 1998 | Resolutions
|
28 August 1998 | Accounts for a dormant company made up to 4 January 1998 (3 pages) |
6 May 1998 | Director resigned (1 page) |
9 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 January 1998 | New director appointed (3 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (4 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: lancaster street neepsend sheffield S3 8AQ (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
17 October 1997 | Return made up to 21/09/97; full list of members (7 pages) |
31 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
11 April 1997 | Resolutions
|
3 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |