Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director Name | Derek Richard Hawkes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(80 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 10 September 2002) |
Role | Finance Manager |
Correspondence Address | 48 Ecclesall Road South Sheffield South Yorkshire S11 9PF |
Secretary Name | Mr John Alan Buckingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(80 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | Highcliffe House Townhead, Eyam Hope Valley Derbyshire S32 5RE |
Director Name | Mr Roger Edward Farris |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | 30 Sefton Road Sheffield S10 3TP |
Director Name | Mr Robin Geoffrey France |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm House Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Secretary Name | Dr Robin Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Greenlea Sledgate Drive Wickersley Rotherham S66 0AW |
Director Name | Neil Derwent Purshouse |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(71 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | Zegersdreef 105 B-2930 Brasschaat Belgium |
Secretary Name | Diane Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 1997) |
Role | Secretary |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Secretary Name | Mr Robin Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(75 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm House Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Director Name | Mr Christopher Vaughan Sampson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Dir/Secretary |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Secretary Name | Mr Christopher Vaughan Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Dir/Secretary |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Registered Address | P.O. Box 119 Shepcote Lane Sheffield S9 1TY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £96,800 |
Latest Accounts | 31 December 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2002 | Application for striking-off (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members
|
21 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Return made up to 16/05/99; no change of members
|
15 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
6 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
20 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |