Fulwood
Sheffield
South Yorkshire
S10 3PR
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(57 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 09 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Langthwaite Close Brough North Humberside HU15 1TH |
Secretary Name | Christine Jane Alison Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(57 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | 55 Winchester Crescent Sheffield South Yorkshire S10 4ED |
Director Name | Graham Charles Coupe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 January 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hampshire Close Glossop Derbyshire SK13 8SA |
Director Name | Howard Simpkin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(41 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1992) |
Role | Salesman |
Correspondence Address | 45 Wheatfield Stalybridge Cheshire SK15 2TZ |
Director Name | Mr Ernest Walker |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 1991(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Lane Drive Grotton Oldham Lancashire OL4 5QZ |
Secretary Name | Graham Charles Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hampshire Close Glossop Derbyshire SK13 8SA |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(45 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(45 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Kevin Palliser |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 1998) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rishworth Rise High Crompton Shaw Oldham Lancs OL2 7QA |
Secretary Name | Mandy Elizabeth Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | The Old School House Hopton Hall Lane Mirfield West Yorkshire WF14 8HP |
Secretary Name | Mr John Charles Michael Francis Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(50 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Registered Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 February 2010 | Declaration of solvency (3 pages) |
9 February 2010 | Declaration of solvency (3 pages) |
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 June 2008 | Accounts made up to 30 September 2007 (2 pages) |
17 June 2008 | Director's change of particulars / peter bland / 30/05/2008 (1 page) |
17 June 2008 | Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR (1 page) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 June 2007 | Accounts made up to 30 September 2006 (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 28/06/06; full list of members (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
19 May 2006 | Accounts made up to 30 September 2005 (2 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
13 June 2005 | Accounts made up to 30 September 2004 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
21 June 2004 | Accounts made up to 30 September 2003 (2 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield south yorkshire S9 2EJ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield south yorkshire S9 2EJ (1 page) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 June 2003 | Accounts made up to 30 September 2002 (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
10 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
24 May 2002 | Accounts made up to 30 September 2001 (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 June 2001 | Accounts made up to 30 September 2000 (2 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
7 July 2000 | Accounts made up to 30 September 1999 (3 pages) |
7 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 28/06/99; full list of members
|
19 April 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Accounts made up to 30 September 1998 (2 pages) |
3 March 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
14 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
14 July 1998 | Accounts made up to 30 September 1997 (2 pages) |
9 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
6 March 1998 | Company name changed lion deva LIMITED\certificate issued on 09/03/98 (2 pages) |
6 March 1998 | Company name changed lion deva LIMITED\certificate issued on 09/03/98 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: johnson brook works johnson brook road hyde cheshire, SK14 4RB (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: johnson brook works johnson brook road hyde cheshire, SK14 4RB (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
30 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
30 July 1997 | Accounts made up to 30 September 1996 (3 pages) |
30 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
30 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
6 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
6 August 1996 | Return made up to 28/06/96; full list of members (8 pages) |
6 August 1996 | Accounts made up to 30 September 1995 (3 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
21 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
21 July 1995 | Accounts made up to 30 September 1994 (2 pages) |
21 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |