Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary Name | Christine Jane Alison Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 December 2011) |
Role | Company Director |
Correspondence Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(84 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 12 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mr James Philip Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery 9 Litley Court Hampton Park Road Hereford Herefordshire HR1 1TP Wales |
Director Name | Mr Christopher Paul Stockton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Financial Director |
Correspondence Address | 12 Rocklands Drive Sutton Coldfield West Midlands B75 6SP |
Director Name | Mr John Innes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Norton Grange Cottage Hatfield Lane Norton Worcestershire WF5 2PY |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Roy Cheetham |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Sales Director |
Correspondence Address | 26 The Grove Little Aston Sutton Coldfield West Midlands B74 3UB |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Michael Andrews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(66 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU |
Director Name | Richard Dracup |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 8 Hazelhurst Court Pudsey Leeds West Yorkshire LS28 9NW |
Director Name | David Robert Thorpe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(66 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Manor Cottage Main Road Cutthorpe Chesterfield Derbyshire S42 7AJ |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(67 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 1999) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(67 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(67 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1999) |
Role | Group Md |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(71 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(71 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Group Finance Director |
Correspondence Address | 87 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Registered Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
315.8k at 0.2 | Aurora Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 September 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 September 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 May 2011 | Appointment of a voluntary liquidator (1 page) |
12 May 2011 | Declaration of solvency (3 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Appointment of a voluntary liquidator (1 page) |
12 May 2011 | Resolutions
|
12 May 2011 | Declaration of solvency (3 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
11 March 2011 | Termination of appointment of James Hart as a director (2 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
7 March 2011 | Appointment of Christopher David Seymour as a director (3 pages) |
2 August 2010 | Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (1 page) |
2 August 2010 | Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Thomas Hart on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (1 page) |
2 August 2010 | Director's details changed for James Thomas Hart on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
14 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 July 2009 | Accounts made up to 30 September 2008 (1 page) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 June 2008 | Accounts made up to 30 September 2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
17 June 2008 | Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR (1 page) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
22 June 2007 | Accounts made up to 30 September 2006 (1 page) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
19 May 2006 | Accounts made up to 30 September 2005 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
14 June 2005 | Accounts made up to 30 September 2004 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
18 June 2004 | Accounts made up to 30 September 2003 (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 June 2003 | Accounts made up to 30 September 2002 (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
4 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
24 May 2002 | Accounts made up to 30 September 2001 (2 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 June 2001 | Accounts made up to 30 September 2000 (2 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members
|
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
14 March 2000 | Accounts made up to 30 June 1999 (2 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: aurora house P.O. box 644 meadow hall road sheffield S9 1JD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: aurora house P.O. box 644 meadow hall road sheffield S9 1JD (1 page) |
21 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Accounts made up to 30 June 1998 (2 pages) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (14 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
2 April 1998 | Accounts made up to 30 June 1997 (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | Return made up to 31/07/97; no change of members (9 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (9 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
2 April 1997 | Accounts made up to 30 June 1996 (2 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (10 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (10 pages) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
11 March 1996 | Accounts made up to 30 June 1995 (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
6 May 1986 | Return made up to 21/01/86; full list of members (10 pages) |
6 May 1986 | Return made up to 21/01/86; full list of members (10 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (15 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (15 pages) |
14 March 1983 | Company name changed\certificate issued on 14/03/83 (2 pages) |
14 March 1983 | Company name changed\certificate issued on 14/03/83 (2 pages) |
30 January 1979 | Company name changed\certificate issued on 30/01/79 (2 pages) |
30 January 1979 | Company name changed\certificate issued on 30/01/79 (2 pages) |
9 October 1945 | Company name changed\certificate issued on 09/10/45 (3 pages) |
9 October 1945 | Company name changed\certificate issued on 09/10/45 (3 pages) |
7 June 1926 | Incorporation (27 pages) |
7 June 1926 | Incorporation (27 pages) |