Totley
Sheffield
South Yorkshire
S17 4AW
Secretary Name | Sally Elizabeth Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(71 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Oldwell Close Totley Sheffield South Yorkshire S17 4AW |
Director Name | Jeremy Luke Ward |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1993(73 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Oldwell Close Totley Sheffield South Yorkshire S17 4AW |
Director Name | Hubert John Whiteley |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | Bridge Cottage Fivehead Taunton Somerset |
Registered Address | 31 Garden Street Sheffield S1 4BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £193,056 |
Current Liabilities | £217,927 |
Latest Accounts | 30 June 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 January 2004 | Dissolved (1 page) |
---|---|
15 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 September 2003 | Liquidators statement of receipts and payments (6 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | S/S cert.release of liquidator (1 page) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1999 | Receiver ceasing to act (1 page) |
2 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1998 | Appointment of a voluntary liquidator (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Statement of affairs (6 pages) |
25 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 May 1997 | Statement of Affairs in administrative receivership following report to creditors (25 pages) |
8 May 1997 | Administrative Receiver's report (10 pages) |
27 March 1997 | Company name changed william whiteley & sons (sheffie ld) LIMITED\certificate issued on 27/03/97 (2 pages) |
18 February 1997 | Appointment of receiver/manager (1 page) |
30 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 July 1996 | Auditor's resignation (1 page) |
20 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |