St Helens Way Grindleford
Sheffield
South Yorkshire
S30 1JF
Secretary Name | Mrs Nancy Biggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1991(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | Santa Monica 168 Dore Road Sheffield South Yorkshire S17 3HA |
Director Name | Robert James Biggins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(59 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 July 2000) |
Role | Electro Plater |
Correspondence Address | 20 Newfield Lane Dore Sheffield South Yorkshire S17 3DA |
Director Name | Mr Arthur James Biggins |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1995) |
Role | Electro Plater |
Correspondence Address | Santa Monica 168 Dore Road Sheffield South Yorkshire S17 3HA |
Director Name | Mrs Nancy Biggins |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1995) |
Role | Secretary |
Correspondence Address | Santa Monica 168 Dore Road Sheffield South Yorkshire S17 3HA |
Director Name | Anne Margaret Bradley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 June 1994) |
Role | Electro Plater |
Correspondence Address | 10 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Registered Address | 154 Arundel Street Sheffield South Yorkshire S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 154 arundel street sheffield S1 4RE (1 page) |
16 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 March 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Return made up to 11/06/97; no change of members
|
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 September 1996 | Return made up to 11/06/96; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 June 1995 | Return made up to 11/06/95; change of members (6 pages) |