Dronfield Woodhouse
Dronfield
S18 8ZS
Director Name | Mr Jonathan Hamer |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(53 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 17 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 215 Nursery Road Dinnington Sheffield South Yorkshire S25 2QU |
Secretary Name | Mr Jonathan Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(53 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 17 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 215 Nursery Road Dinnington Sheffield South Yorkshire S25 2QU |
Director Name | Mr Alan David Ewart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 November 1998) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 56 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Dr James Pearson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 December 2003) |
Role | Managing Director |
Correspondence Address | 75 Higher Drive Banstead Surrey SM7 1PW |
Secretary Name | Mr Christopher Laurin Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(37 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 27 St Johns Road Orpington Kent BR5 1HS |
Director Name | Mr Stephen Walter Kober |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Secretary Name | Aeneas Ranald Euan MacDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 74 Haverhill Road London SW12 0HB |
Secretary Name | Mr David Jonathan Elliott Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tay Close Dronfield Woodhouse Dronfield S18 8ZS |
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Registered Address | London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 August 2008 | Appointment of a voluntary liquidator (1 page) |
21 August 2008 | Resolutions
|
21 August 2008 | Declaration of solvency (3 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
28 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
11 April 2007 | Director resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 03/07/01; full list of members
|
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members
|
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 45 wimbledon hill road london SW19 7LZ (1 page) |
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 July 1999 | Return made up to 03/07/99; no change of members
|
25 November 1998 | Director resigned (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Memorandum and Articles of Association (10 pages) |
27 March 1997 | New director appointed (2 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |