Disley
Stockport
Cheshire
SK12 2LY
Director Name | Miss Barbara Mills |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Secretary |
Correspondence Address | 3 Broadcroft Close Beighton Sheffield South Yorkshire S19 6DQ |
Director Name | Mr Arthur Seddon |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 4 Ardsley Drive Owlthorpe Sheffield South Yorkshire S19 6RZ |
Secretary Name | Miss Barbara Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 3 Broadcroft Close Beighton Sheffield South Yorkshire S19 6DQ |
Secretary Name | Michael Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | Annan Lodge 28 Buxton Road West Disley Stockport Cheshire SK12 2LY |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
18 February 1999 | Appointment of a voluntary liquidator (1 page) |
18 February 1999 | Resignation of a liquidator (1 page) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Liquidators statement of receipts and payments (7 pages) |
4 March 1997 | Director resigned (2 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: birley works stone lane woodhouse sheffield S13 7PT (1 page) |
26 November 1996 | Resolutions
|
18 November 1996 | Secretary resigned;director resigned (1 page) |
29 January 1996 | Return made up to 22/12/95; full list of members
|
28 December 1995 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |