Whirlow
Sheffield
South Yorkshire
S11 9NA
Director Name | Anthony Ernest Ellis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1998(64 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Dove House Rush Hill Road Uppermill Oldham Lancashire OL3 6JE |
Director Name | Ulrich Lessmann |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 20 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 1998) |
Role | Accountant |
Correspondence Address | 123a Bochumer Strasse Castrop-Rauxel Foreign |
Director Name | Friedrich Teroerde |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 20 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 1998) |
Role | Alloy Trader |
Correspondence Address | Cromforder Allee 68 4030 Ratingen West Germany |
Director Name | Mr Michael George Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 1998) |
Role | Alloy Trader |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 57 Whirlow Park Road Sheffield S11 9NN |
Registered Address | No 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £194,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 December 2003 | Dissolved (1 page) |
---|---|
26 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (6 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | Cocomp replace liquidator (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: templeborough works sheffield S9 1RT (1 page) |
8 October 1998 | Appointment of a voluntary liquidator (1 page) |
8 October 1998 | Declaration of solvency (3 pages) |
8 October 1998 | Resolutions
|
24 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 August 1996 | Return made up to 20/07/96; full list of members
|
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 August 1995 | Return made up to 20/07/95; full list of members
|