Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director Name | Derek Richard Hawkes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(52 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 29 October 2002) |
Role | Finance Manager |
Correspondence Address | 48 Ecclesall Road South Sheffield South Yorkshire S11 9PF |
Secretary Name | Mr John Alan Buckingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(52 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Highcliffe House Townhead, Eyam Hope Valley Derbyshire S32 5RE |
Director Name | Michael Thomas Frost |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Little Bewdley Dale Side Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Mr Colin John Lewington |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 16 Rymill Close Bovingdon Hemel Hempstead Hertfordshire HP3 0JA |
Director Name | Mr Gordon Reid Murray |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Director/Company Secretary |
Correspondence Address | 3 Gibson Court Langley Slough Berkshire SL3 8PP |
Director Name | David Young |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Fieldside Back Lane Hathersage Sheffield S30 1AR |
Secretary Name | Mr Gordon Reid Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 3 Gibson Court Langley Slough Berkshire SL3 8PP |
Director Name | Mr Ian David Ripley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Glynfield House 378 Worksop Road Mastin Moor Chesterfield S43 3DJ |
Director Name | Keith Royston Greenhalgh |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(43 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Antica Mattersey Road Ranskill Retford Nottinghamshire DN22 8NF |
Director Name | Mr Robin Geoffrey France |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm House Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Secretary Name | Diane Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 17 Haddon Way Aston Sheffield South Yorkshire S26 2EH |
Secretary Name | Mr Robin Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm House Barker Hades Road Letwell Worksop Nottinghamshire S81 8DF |
Director Name | Mr Christopher Vaughan Sampson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Director/Company Secretary |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Secretary Name | Mr Christopher Vaughan Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2002) |
Role | Director/Company Secretary |
Correspondence Address | The Farmhouse Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield HD8 0PT |
Registered Address | PO Box 119 Shepcote Lane Sheffield South Yorkshire S9 1TY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £40,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2002 | Auditor's resignation (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2002 | Application for striking-off (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members
|
8 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Return made up to 16/05/99; no change of members
|
9 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Return made up to 16/05/97; no change of members (5 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (3 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: primrose hill kings langley herts WD4 8HU (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
22 September 1995 | Director resigned (4 pages) |
22 September 1995 | New director appointed (6 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (12 pages) |
11 May 1995 | Director resigned (4 pages) |
11 May 1995 | Director resigned (4 pages) |