Dore
Sheffield
South Yorkshire
S17 3DG
Director Name | David George Daykin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(48 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | 266 Abbey Lane Sheffield South Yorkshire S8 0BW |
Director Name | Robert Allcock Daykin |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(48 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | 2 The Grove Sheffield South Yorkshire S17 4AS |
Secretary Name | David George Daykin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(48 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | 266 Abbey Lane Sheffield South Yorkshire S8 0BW |
Director Name | Alfred Platts |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(48 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1998) |
Role | Pharmacist |
Correspondence Address | 2 Longford Road Bradway Sheffield South Yorkshire S17 4LQ |
Director Name | Avianne Mary Raper |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(52 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 1994) |
Role | Pharmacist |
Correspondence Address | 2 Crown Court Sturton Le Steeple Retford Nottinghamshire DN22 9HX |
Registered Address | 51 Clarkegrove Road Broomhill Sheffield Yorkshire S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,680 |
Cash | £59,862 |
Current Liabilities | £28,182 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2001 | Application for striking-off (1 page) |
16 March 2000 | Return made up to 26/11/99; no change of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 March 1996 | Return made up to 09/12/95; full list of members
|
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |