Nether Edge
Sheffield
S7 1NW
Secretary Name | David Thomas Kearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 March 2005) |
Role | Accountant |
Correspondence Address | 31 Falkland Road Sheffield South Yorkshire S11 7PL |
Director Name | Mr Stephen Anthony Waterhouse |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poppyfield View Norden Rochdale Lancashire OL11 5WL |
Director Name | Mr Keith Thompson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 1995) |
Role | Company Director |
Correspondence Address | 64 Woodfield Avenue Accrington Lancashire BB5 2PJ |
Director Name | Sir Cyril Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1993) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Emma Street Rochdale Lancashire OL12 6QW |
Director Name | David Anthony Simpkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(55 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 1993) |
Role | Managing Director |
Correspondence Address | Long Bank Barn Wymeswold Road Rempstone Loughborough Leicestershire LE12 6RN |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(55 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(56 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | David Neil Cartwright |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 1998) |
Role | Technical |
Correspondence Address | 9 Foley Road Pedmore Stourbridge West Midlands DY9 0RT |
Director Name | Mr Paul William Martin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(56 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 05 August 1994) |
Role | Sales Director |
Correspondence Address | 36 Waterside Marple Stockport Cheshire SK6 7LR |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | Mr Geoffrey John Southall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Director Name | Robert Ward |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(57 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 27 Freckleton Drive Bury Lancashire BL8 2JA |
Director Name | Andrew John White |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 5 The Paddock Whitchurch Road Wem Shrewsbury SY4 5YA Wales |
Director Name | Mr David Andrew Shuttleworth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(59 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Kevin Edwardson Roe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 5 Cranford Gardens Flixton Manchester M41 8SP |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Dr Howard Plaut |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 3 Bodymoor Green Cottage Foul End, Hurley Atherstone Warwickshire CV9 2JL |
Director Name | Jack Clift |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(61 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 48 Spring Walk Worksop Nottinghamshire S80 1XG |
Director Name | Stephen Anthony Coates |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(62 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Stonecourt Thorp Arch Park Thorp Arch Wetherby West Yorkshire LS23 7AN |
Director Name | Mark Duffin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(63 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2001) |
Role | Managing Director |
Correspondence Address | The Maltings 10 Adderbury Court Banbury Oxfordshire OX17 3NN |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(64 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(65 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Registered Address | C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 05/07/99; full list of members
|
4 August 1999 | Director resigned (1 page) |
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
21 February 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
19 January 1999 | Company name changed robert riley LIMITED\certificate issued on 20/01/99 (3 pages) |
19 January 1999 | New director appointed (3 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
28 August 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
4 August 1998 | Return made up to 05/07/98; no change of members
|
26 January 1998 | New director appointed (3 pages) |
5 September 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 05/07/97; no change of members (5 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
18 June 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
8 July 1996 | Return made up to 05/07/96; full list of members (10 pages) |
7 December 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
1 September 1995 | Resolutions
|
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Accounts made up to 31 December 1994 (15 pages) |
21 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page) |
31 March 1995 | New director appointed (2 pages) |