Sheffield
South Yorkshire
S11 9QA
Director Name | Ian David Woodcock |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(81 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 67 Dunkeld Road Sheffield S11 9HN |
Secretary Name | Keith Cordell Inkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1991(81 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Moorland View Sheffield S12 3JJ |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(84 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mulberry House Wilkin Hill Barlow Sheffield S18 5TE |
Director Name | Barrie Edwin Smith |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(88 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cliffe House 4 Cavendish Road Sheffield South Yorkshire S11 9BH |
Director Name | Paul Philip Knight |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(83 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 5 Lakeside Wingerworth Chesterfield Derbyshire S42 6LP |
Director Name | Barry Edward Waller |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(83 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 58 Huntley Road Sheffield South Yorkshire S11 7PB |
Director Name | Paul Anthony Broadhead |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(88 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | Catbells 25 Talbot Road Penistone Sheffield S36 9ED |
Director Name | Pauline Sandra Major |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(88 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Shakespeare Crescent Dronfield Sheffield South Yorkshire S18 6ND |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £72,564,000 |
Gross Profit | £350,000 |
Net Worth | £2,101,000 |
Cash | £178,000 |
Current Liabilities | £5,391,000 |
Latest Accounts | 31 December 1997 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 January 2004 | Dissolved (1 page) |
---|---|
21 October 2003 | Liquidators statement of receipts and payments (6 pages) |
21 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
29 May 2003 | Receiver ceasing to act (1 page) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2000 | Appointment of a voluntary liquidator (1 page) |
31 July 2000 | Statement of affairs (8 pages) |
31 July 2000 | Resolutions
|
12 July 2000 | Registered office changed on 12/07/00 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
24 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
3 March 1999 | Stat of affairs with f 3.10 (5 pages) |
3 March 1999 | Administrative Receiver's report (13 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: worldways house, park house lane, sheffield S9 1WY (1 page) |
26 November 1998 | Appointment of receiver/manager (1 page) |
12 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
12 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
22 November 1996 | Return made up to 06/11/96; full list of members (8 pages) |
12 September 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
13 November 1995 | Return made up to 06/11/95; no change of members
|
20 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |