Sheffield
South Yorkshire
S17 3NE
Secretary Name | Joanne Louise Fenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 May 2009) |
Role | Company Director |
Correspondence Address | 62 Dore Road Sheffield South Yorkshire S17 3NE |
Director Name | Mr Nigel Antony Husband |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1990(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1993) |
Role | Sales And Marketing Director |
Correspondence Address | 30 Cleveland View Sunderland Tyne & Wear SR6 8AP |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Ian Roberts Dewhirst |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holywell House Brancepeth Durham County Durham DH7 8EH |
Director Name | Mr Timothy Charles Dewhirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD |
Director Name | Mr Keith Elsey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kittiwake Close Links Estate Blyth Northumberland NE24 3RG |
Director Name | John Francis Haley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 9 Copeland Court Durham DH1 4LF |
Director Name | Timothy Robin Wilson Horsell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Cotterstock Peterborough Cambridgeshire PE8 5HD |
Director Name | Colin Andrew Wafer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 29 Lauderdale Avenue Kings Estate Wallsend Tyne & Wear NE28 9HU |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Paul Girven |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(54 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 18 January 2002) |
Role | Finance Director |
Correspondence Address | 12 Miller Close Godmanchester Cambridgeshire PE29 2YN |
Director Name | Mr Gary John Mennell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Birches Sunniside Newcastle Upon Tyne Tyne And Wear NE16 5EU |
Director Name | Mr David Witt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Rookery Park Stud Worleston Nantwich Cheshire CW5 6DN |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,414,408 |
Net Worth | £1,070,373 |
Cash | £1,641 |
Current Liabilities | £1,559,549 |
Latest Accounts | 21 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 16 January |
6 February 2009 | Administrator's progress report to 29 January 2009 (13 pages) |
---|---|
6 February 2009 | Notice of move from Administration to Dissolution (13 pages) |
4 February 2009 | Notice of move from Administration to Dissolution (6 pages) |
4 February 2009 | Administrator's progress report to 30 January 2009 (8 pages) |
19 August 2008 | Administrator's progress report to 30 July 2008 (8 pages) |
18 August 2008 | Administrator's progress report to 30 July 2008 (8 pages) |
3 April 2008 | Statement of administrator's proposal (37 pages) |
21 February 2008 | Statement of affairs (13 pages) |
13 February 2008 | Appointment of an administrator (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: coniston road blyth riverside business park blyth northumberland NE24 4RF (1 page) |
16 November 2007 | Accounts for a medium company made up to 21 January 2007 (18 pages) |
26 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
26 June 2007 | Location of register of members (1 page) |
16 June 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page) |
22 November 2006 | Accounts for a medium company made up to 22 January 2006 (19 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
27 October 2005 | Accounts for a medium company made up to 9 January 2005 (17 pages) |
25 June 2005 | Return made up to 19/06/05; full list of members
|
2 February 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: dewhirst house westgate driffield east yorkshire YO25 6TH (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Declaration of assistance for shares acquisition (8 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2004 | Full accounts made up to 10 January 2004 (16 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
24 January 2004 | New director appointed (3 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Resolutions
|
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
14 November 2003 | Full accounts made up to 10 January 2003 (14 pages) |
12 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
8 April 2003 | Resolutions
|
24 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Full accounts made up to 11 January 2002 (15 pages) |
1 November 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (51 pages) |
31 December 2001 | Particulars of mortgage/charge (19 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Memorandum and Articles of Association (18 pages) |
4 November 2001 | Full accounts made up to 12 January 2001 (15 pages) |
10 July 2001 | Return made up to 19/06/01; full list of members
|
6 September 2000 | Full accounts made up to 14 January 2000 (15 pages) |
14 July 2000 | Return made up to 19/06/00; full list of members
|
22 October 1999 | Full accounts made up to 15 January 1999 (15 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members
|
25 June 1999 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 16 January 1998 (15 pages) |
13 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
9 February 1998 | New director appointed (2 pages) |
15 July 1997 | Return made up to 19/06/97; no change of members (8 pages) |
6 September 1996 | Full accounts made up to 12 January 1996 (19 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members
|
13 July 1995 | Full accounts made up to 13 January 1995 (20 pages) |
13 July 1995 | Return made up to 19/06/95; no change of members (6 pages) |
21 January 1994 | Company name changed dewhirst (toiletries) LIMITED\certificate issued on 24/01/94 (2 pages) |