Sheffield
South Yorkshire
S13 8PQ
Director Name | Mr Michael Windle |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(81 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 October 2012) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 53 Seagrave Crescent Sheffield S12 2JL |
Secretary Name | Mr Michael Windle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(81 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 October 2012) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 53 Seagrave Crescent Sheffield S12 2JL |
Director Name | Wilfred Day |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1996) |
Role | Retired Steelworker |
Correspondence Address | 337 Bawtry Road Sheffield South Yorkshire S9 1WA |
Director Name | Graham Hall |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 28 Queens Road Beighton Sheffield South Yorkshire S20 1AW |
Director Name | Christopher Colin Hardy |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 June 1991) |
Role | Car Salesman |
Correspondence Address | 62 Sharrard Grove Sheffield South Yorkshire S12 2FE |
Director Name | George Heywood |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 1997) |
Role | Mining Foreman |
Correspondence Address | 14 Washfield Crescent Treeton Rotherham South Yorkshire S60 5PX |
Director Name | Raymond Johnson |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 46 New March Street Sheffield South Yorkshire S9 1ST |
Director Name | Leonard Kinder |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 April 2002) |
Role | Security Guard |
Correspondence Address | 138 Sheffield Road Woodhouse Sheffield South Yorkshire S13 7EW |
Director Name | Robert Magowan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 June 1991) |
Role | Steel Worker |
Correspondence Address | 37 Town Street Sheffield South Yorkshire S9 1UG |
Director Name | Harold Rutledge |
---|---|
Date of Birth | September 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2000) |
Role | Retired Miner |
Correspondence Address | 15 Stache Avenue Sheffield South Yorkshire S13 |
Director Name | Frank Ellis Turner |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1994) |
Role | Unemployed |
Correspondence Address | 30 Mather Walk Sheffield South Yorkshire S9 4GL |
Secretary Name | Frank Ellis Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 30 Mather Walk Sheffield South Yorkshire S9 4GL |
Director Name | Mr Andrew Kinder |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(72 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 April 2002) |
Role | Sales Agent |
Correspondence Address | 48 Waleswood View Aston Sheffield South Yorkshire S26 2DT |
Director Name | Gerald Woods |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(72 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 1 Everingham Road Longley She Sheffield South Yorkshire S5 7LA |
Secretary Name | Gerald Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(73 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | 1 Everingham Road Longley She Sheffield South Yorkshire S5 7LA |
Registered Address | 53 Seagrave Crescent Gleadless Sheffield Yorkshire S12 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £1,795 |
Net Worth | £2,828 |
Cash | £1,610 |
Latest Accounts | 28 February 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2012 | Application to strike the company off the register (3 pages) |
13 June 2012 | Application to strike the company off the register (3 pages) |
16 September 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
16 September 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
25 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
25 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
25 June 2011 | Annual return made up to 4 June 2011 no member list (4 pages) |
24 June 2011 | Director's details changed for Mr Michael Windle on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Peter John Smith on 1 May 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Michael Windle on 1 May 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Michael Windle on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for Peter John Smith on 1 May 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Michael Windle on 1 May 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Michael Windle on 1 May 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Michael Windle on 1 May 2011 (1 page) |
24 June 2011 | Director's details changed for Peter John Smith on 1 May 2011 (2 pages) |
20 October 2010 | Total exemption full accounts made up to 28 February 2010 (24 pages) |
20 October 2010 | Total exemption full accounts made up to 28 February 2010 (24 pages) |
27 July 2010 | Annual return made up to 4 June 2010 (14 pages) |
27 July 2010 | Annual return made up to 4 June 2010 (14 pages) |
27 July 2010 | Annual return made up to 4 June 2010 (14 pages) |
20 July 2009 | Annual return made up to 04/06/09 (10 pages) |
20 July 2009 | Director's change of particulars / peter smith / 01/06/2009 (1 page) |
20 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
20 July 2009 | Annual return made up to 04/06/09 (10 pages) |
20 July 2009 | Director's Change of Particulars / peter smith / 01/06/2009 / HouseName/Number was: , now: 67; Street was: 67 ravenscroft crescent, now: ravenscroft crescent; Occupation was: machine setter, now: unemployed (1 page) |
20 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from co darnall liberal club & institute, irving street darnall sheffield south yorkshire S9 4RF (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from co darnall liberal club & institute, irving street darnall sheffield south yorkshire S9 4RF (1 page) |
2 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
2 July 2008 | Annual return made up to 04/06/08 (4 pages) |
2 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
2 July 2008 | Annual return made up to 04/06/08 (4 pages) |
29 June 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
29 June 2007 | Annual return made up to 04/06/07 (4 pages) |
29 June 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
29 June 2007 | Annual return made up to 04/06/07 (4 pages) |
16 October 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
16 October 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
14 June 2006 | Annual return made up to 04/06/06
|
14 June 2006 | Annual return made up to 04/06/06 (4 pages) |
25 July 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
25 July 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
11 July 2005 | Annual return made up to 04/06/05 (4 pages) |
11 July 2005 | Annual return made up to 04/06/05 (4 pages) |
7 July 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
7 July 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
6 July 2004 | Annual return made up to 04/06/04 (4 pages) |
6 July 2004 | Annual return made up to 04/06/04 (4 pages) |
14 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 June 2003 | Annual return made up to 04/06/03 (4 pages) |
14 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 June 2003 | Annual return made up to 04/06/03 (4 pages) |
20 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
28 June 2002 | Annual return made up to 04/06/02
|
28 June 2002 | Annual return made up to 04/06/02 (5 pages) |
28 May 2002 | Director resigned (2 pages) |
28 May 2002 | Director resigned (2 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 142/144 princess street sheffield S4 7UZ (1 page) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 142/144 princess street sheffield S4 7UZ (1 page) |
9 October 2001 | Annual return made up to 04/06/01 (4 pages) |
9 October 2001 | Annual return made up to 04/06/01 (4 pages) |
23 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
23 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 June 2000 | Annual return made up to 04/06/00
|
14 June 2000 | Annual return made up to 04/06/00 (5 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 June 1999 | Annual return made up to 04/06/99 (6 pages) |
17 June 1999 | Annual return made up to 04/06/99 (6 pages) |
28 July 1998 | Annual return made up to 04/06/98
|
28 July 1998 | Annual return made up to 04/06/98 (6 pages) |
9 June 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
9 June 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
19 June 1997 | Annual return made up to 04/06/97 (6 pages) |
19 June 1997 | Annual return made up to 04/06/97 (6 pages) |
5 July 1996 | Annual return made up to 04/06/96 (6 pages) |
5 July 1996 | Annual return made up to 04/06/96 (6 pages) |
17 May 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
17 May 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
26 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
26 July 1995 | Annual return made up to 04/06/95
|
26 July 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
26 July 1995 | Annual return made up to 04/06/95 (6 pages) |