Smalldale
Bradwell
Derbyshire
S33 9GQ
Secretary Name | Christine Mary Caterer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1994(47 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 24 December 2009) |
Role | Company Director |
Correspondence Address | Bankfield House Smalldale Bradwell Derbyshire S33 9GQ |
Director Name | Charles Henry Caterer |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1992) |
Role | Cutler |
Correspondence Address | 21 Burnside Avenue Sheffield South Yorkshire S8 9FR |
Director Name | Constance Mary Caterer |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(44 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 12 November 1991) |
Role | Housewife |
Correspondence Address | 21 Burnside Avenue Sheffield South Yorkshire S8 9FR |
Director Name | John Barry Cookson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1992) |
Role | Wholesaler Manager |
Correspondence Address | 30 Sandy Birch Estate Hayling Island Hants PO11 9PU |
Secretary Name | Jeffrey Caterer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 34 Kingfield Road Sheffield South Yorkshire S11 9AS |
Director Name | Christine Mary Caterer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 1994) |
Role | Secretary |
Correspondence Address | 34 Kingfield Road Sheffield South Yorkshire S11 9AS |
Registered Address | C/O Abbey Taylor Ltd The Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2,643 |
Cash | £937 |
Current Liabilities | £93,901 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
7 October 2008 | Statement of affairs with form 4.19 (6 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Appointment of a voluntary liquidator (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 104-110 mary street sheffield S1 4RU (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Return made up to 16/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Location of debenture register (1 page) |
15 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2005 | Return made up to 16/12/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 January 2004 | Return made up to 16/12/03; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (6 pages) |
14 February 2002 | Return made up to 16/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 December 1996 | Return made up to 16/12/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
26 April 1995 | Resolutions
|