Sheffield
South Yorkshire
S13 7XA
Secretary Name | Gillian Betty Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2001(55 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Cardwell Avenue Woodhouse Sheffield South Yorkshire S13 7XA |
Director Name | Mr Philip David Allen |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Birkdale Avenue Dinnington Sheffield S25 2SX |
Director Name | Mr Michael Henry Garde |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Solicitor |
Correspondence Address | The Croft Bretton Eyam Sheffield South Yorkshire S30 1QD |
Director Name | Mrs Myra Holt Garde |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | College Lecturer |
Correspondence Address | The Croft Bretton Eyam Sheffield South Yorkshire S30 1QD |
Secretary Name | Mr Michael Henry Garde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | The Croft Bretton Eyam Sheffield South Yorkshire S30 1QD |
Secretary Name | Stephen Brian Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2001) |
Role | Salesman |
Correspondence Address | 50 Cardwell Avenue Sheffield South Yorkshire S13 7XA |
Registered Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,041 |
Cash | £78 |
Current Liabilities | £102,712 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 July 2006 | Dissolved (1 page) |
---|---|
19 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Appointment of a voluntary liquidator (1 page) |
31 March 2003 | Statement of affairs (8 pages) |
31 March 2003 | Resolutions
|
21 March 2003 | Registered office changed on 21/03/03 from: omega court 368 cemetery road sheffield south yorkshire S11 8FT (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: unit 7 riverside park sheaf gardens sheffield S2 4BB (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 July 2001 | Full accounts made up to 30 April 2001 (8 pages) |
17 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
21 March 2001 | Memorandum and Articles of Association (13 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
23 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
14 February 2000 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
15 July 1999 | Return made up to 27/06/99; full list of members
|
24 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 4-7, east parade, sheffield S. yorks S1 1JL (1 page) |
25 September 1998 | Company name changed roland davis (office equipment) LIMITED\certificate issued on 28/09/98 (2 pages) |
7 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 July 1997 | Return made up to 27/06/97; full list of members
|
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
7 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 June 1996 | Return made up to 27/06/96; no change of members
|
27 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
22 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |