Sheffield
South Yorkshire
S11 9BJ
Secretary Name | April Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2006(86 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Secretary |
Correspondence Address | 24 Eskdale Drive Worksop Nottinghamshire S81 7QB |
Director Name | Keith Bott |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1993) |
Role | Contracts Engineer |
Correspondence Address | 35 St Johns Close Doncaster Road Rotherham South Yorkshire S65 2DU |
Director Name | Mr Brian Cutts |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 February 1999) |
Role | Electrical Engineer |
Correspondence Address | 59 Wickersley Road Rotherham South Yorkshire S60 3PX |
Director Name | Mr Graham Cutts |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 1993) |
Role | Electrical Engineer |
Correspondence Address | 2 Mather Street Blackpool Lancashire FY3 8RA |
Director Name | Mr Peter Stinton |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1993) |
Role | Secretary |
Correspondence Address | 5 Bramley Grange Crescent Rotherham S Yorkshire S66 0UX |
Director Name | Mr Derek John Wilson |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 November 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 54 Middle Field Road Rotherham South Yorkshire S60 3JJ |
Secretary Name | Mr Peter Stinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 5 Bramley Grange Crescent Rotherham S Yorkshire S66 0UX |
Secretary Name | Christine Ann Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(74 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 286 Deer Park Road Sheffield South Yorkshire S6 5NQ |
Director Name | Peter John Pridmore |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(79 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2001) |
Role | Manager |
Correspondence Address | 11 Grasmere Road Blackpool Lancashire FY1 5HS |
Director Name | Andrew Gomm |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(81 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 November 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Barley Mews Dronfield Woodhouse Dronfield Sheffield South Yorkshire S18 8XH |
Director Name | Pat West |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2003) |
Role | Administration Director |
Correspondence Address | 38 Carfield Avenue Sheffield South Yorkshire S8 9HZ |
Registered Address | 33 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2007 |
---|---|
Net Worth | -£1,457 |
Cash | £1,659 |
Current Liabilities | £46,669 |
Latest Accounts | 30 June 2007 (15 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 2 June 2017 (overdue) |
---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
9 December 2005 | Order of court to wind up (2 pages) |
9 December 2005 | Order of court to wind up (2 pages) |
10 November 2005 | Order of court to wind up (1 page) |
10 November 2005 | Order of court to wind up (1 page) |
16 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 June 2004 | Return made up to 19/05/04; full list of members
|
15 June 2004 | Return made up to 19/05/04; full list of members
|
20 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 October 2002 | Secretary's particulars changed (1 page) |
29 October 2002 | Secretary's particulars changed (1 page) |
30 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
30 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
15 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
15 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 113 wellgate, rotherham S60 2NQ (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 113 wellgate, rotherham S60 2NQ (1 page) |
25 May 2001 | Return made up to 19/05/00; full list of members (6 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 19/05/00; full list of members (6 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
15 February 2001 | Company name changed dean's electrical and engineerin g company,LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed dean's electrical and engineerin g company,LIMITED\certificate issued on 15/02/01 (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 19/05/99; full list of members
|
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 19/05/99; full list of members
|
30 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
26 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 June 1995 | Return made up to 19/05/95; no change of members
|
29 June 1995 | Return made up to 19/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |