Dronfield Woodhouse
Dronfield
S18 8ZS
Director Name | Mr Jonathan Hamer |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(104 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 17 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 215 Nursery Road Dinnington Sheffield South Yorkshire S25 2QU |
Secretary Name | Mr Jonathan Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(104 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 17 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 215 Nursery Road Dinnington Sheffield South Yorkshire S25 2QU |
Director Name | Mr Alan David Ewart |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Mr John Harris |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(88 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 28 Station Road Wylde Green Sutton Coldfield West Midlands B73 5JZ |
Director Name | Dr Leslie Ranson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 48 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ |
Director Name | Mr John Warren Wright |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(88 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 46 Howley Grange Road Halesowen West Midlands B62 0HW |
Secretary Name | Mr Ralph Gordon Corfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(88 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | 35 Gleneagles Drive Sutton Coldfield West Midlands B75 6UN |
Secretary Name | John Tibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(90 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Accountant |
Correspondence Address | 59 Stonehouse Crescent Wednesbury West Midlands WS10 0DQ |
Secretary Name | Mr Christopher Laurin Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(91 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 27 St Johns Road Orpington Kent BR5 1HS |
Director Name | Mr James Leslie Frederick Kellie |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1999) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Shatton Hall Farm Bamford Sheffield South Yorkshire S33 0BG |
Director Name | Dr James Pearson |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(97 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 December 2003) |
Role | Managing Director |
Correspondence Address | 75 Higher Drive Banstead Surrey SM7 1PW |
Director Name | Dr James Pearson |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(97 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 December 2003) |
Role | Managing Director |
Correspondence Address | 75 Higher Drive Banstead Surrey SM7 1PW |
Secretary Name | Aeneas Ranald Euan MacDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 74 Haverhill Road London SW12 0HB |
Director Name | Dr Martin Anthony Kearns |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(97 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 130 Furniss Avenue Sheffield South Yorkshire S17 3QP |
Secretary Name | Mr David Jonathan Elliott Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(99 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tay Close Dronfield Woodhouse Dronfield S18 8ZS |
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Registered Address | Lsm Fullerton Road Rotherham South Yorkshire S60 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2006 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 August 2008 | Declaration of solvency (3 pages) |
21 August 2008 | Appointment of a voluntary liquidator (1 page) |
21 August 2008 | Resolutions
|
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: forge lane minworth sutton coldfield west midlands, B76 1AH (1 page) |
28 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
31 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 January 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 15/10/02; full list of members
|
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
26 October 2001 | Return made up to 15/10/01; full list of members
|
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 October 2000 | Return made up to 15/10/00; full list of members
|
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
20 October 1999 | Return made up to 15/10/99; full list of members
|
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
29 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
9 April 1997 | Memorandum and Articles of Association (11 pages) |
9 April 1997 | Resolutions
|
28 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 15/10/96; no change of members
|
3 October 1996 | Accounts made up to 31 December 1995 (1 page) |
22 August 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
22 September 1995 | Accounts made up to 31 December 1994 (9 pages) |