London
EC2A 2BU
Director Name | Mr Harry Flowers |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 86 Kiveton Lane Todwick Sheffield South Yorkshire S31 0HL |
Director Name | Mrs Betty Spink |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 8 Moorbank Road Sheffield South Yorkshire S10 5TR |
Secretary Name | Miss Patricia Mary Vernon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1992(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 35 Edale Road Sheffield South Yorkshire S11 7PA |
Director Name | Percy Raymond Brownhill |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(64 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 July 2007) |
Role | Company Director |
Correspondence Address | 10 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Secretary Name | Janet Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(64 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 40 Elm Crescent Mosborough Sheffield South Yorkshire S19 5AT |
Director Name | Susan Jayne Sorsby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(74 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 March 2008) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Thornbridge Drive Frecheville Sheffield South Yorkshire S12 4YJ |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
22 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 13 April 2012 (5 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (5 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (6 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (6 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
12 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
12 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 13 April 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 13 April 2010 (5 pages) |
3 November 2009 | Liquidators' statement of receipts and payments to 13 October 2009 (5 pages) |
3 November 2009 | Liquidators statement of receipts and payments to 13 October 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 13 April 2009 (9 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 13 April 2009 (9 pages) |
13 April 2009 | Appointment terminated director susan sorsby (1 page) |
13 April 2009 | Appointment terminated director percy brownhill (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 April 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
3 March 2008 | Statement of administrator's proposal (28 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 6 smithfield sheffield south yorkshire S3 7AR (1 page) |
15 January 2008 | Appointment of an administrator (1 page) |
8 January 2008 | Particulars of mortgage/charge (5 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 62 wilson street london EC2A 2BU (1 page) |
25 June 2007 | New director appointed (3 pages) |
12 January 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members
|
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
21 May 1997 | Registered office changed on 21/05/97 from: albert works sidney street sheffield S1 4RG (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 31/12/95; full list of members (5 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 August 1996 (12 pages) |
22 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 December 1986 | Accounts for a small company made up to 31 August 1985 (3 pages) |