Sheffield
South Yorkshire
S17 3NE
Director Name | David John Cahill |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(59 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 03 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 23 Stumperlowe View Sheffield South Yorkshire S10 3QU |
Secretary Name | David John Cahill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 23 Stumperlowe View Sheffield South Yorkshire S10 3QU |
Director Name | Gerard Anthony Allerston |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(47 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 4 Norton Hall Stables Norton Church Road Sheffield S8 8JQ |
Director Name | Mr John Finn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 11 Broom Grove Anston Sheffield South Yorkshire S31 7GP |
Director Name | Mrs Susan Finn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 11 Broom Grove Anston Sheffield South Yorkshire S31 7GP |
Director Name | Norma Yvonne Lock |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 29 Peterborough Road Sheffield S10 4JD |
Secretary Name | Roy Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 64 Dore Road Sheffield South Yorkshire S17 3NE |
Secretary Name | Christopher Patrick Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 36 Springwell Drive Beighton Sheffield South Yorkshire S20 1XA |
Registered Address | Unit 3a Denby Way Hellaby Industrial Estate Hellaby Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Year | 2014 |
---|---|
Net Worth | £6,151 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 April |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: barbot hall industrial estate mangham road rotherham south yorkshire, S61 4RJ (1 page) |
17 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
17 September 2003 | New director appointed (2 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 December 2002 | Return made up to 16/08/02; full list of members
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Return made up to 16/08/99; no change of members
|
6 September 1999 | Secretary resigned (1 page) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 September 1997 | Return made up to 16/08/97; no change of members
|
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 August 1996 | Return made up to 16/08/96; no change of members
|
25 January 1996 | Accounts for a medium company made up to 1 April 1995 (19 pages) |
11 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |