Sheffield
South Yorkshire
S6 4FA
Director Name | Mr Roy Cutt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1993(60 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Strathfield Grange Smithymoor Stretton Derbyshire DE55 6FE |
Secretary Name | Mr Anthony James Porteous |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1993(60 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | 5 Far Lane Sheffield South Yorkshire S6 4FA |
Director Name | Mrs Carole Ainsley Porteous |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(60 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 July 1993) |
Role | Secretary |
Correspondence Address | 5 Far Lane Sheffield South Yorkshire S6 4FA |
Secretary Name | Mrs Carole Ainsley Porteous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(60 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 5 Far Lane Sheffield South Yorkshire S6 4FA |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £61,512 |
Gross Profit | £18,723 |
Net Worth | -£12,035 |
Cash | £4 |
Current Liabilities | £61,168 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 June 2002 | Dissolved (1 page) |
---|---|
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Appointment of a voluntary liquidator (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Statement of affairs (5 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 5 far lane sheffield S6 4FA (1 page) |
5 January 1998 | Return made up to 12/10/97; no change of members (4 pages) |
29 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1993 (11 pages) |
22 May 1995 | Return made up to 12/10/94; no change of members (4 pages) |