Nether Edge
Sheffield
S7 1NW
Secretary Name | David Thomas Kearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 March 2005) |
Role | Accountant |
Correspondence Address | 31 Falkland Road Sheffield South Yorkshire S11 7PL |
Director Name | Frank Barry Wright |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 111 Stephen Lane Grenoside Sheffield South Yorkshire S35 8QZ |
Director Name | Brian Henderson Wood |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 1998) |
Role | Techincal Director |
Correspondence Address | 5 Falcon Road Dronfield Sheffield South Yorkshire S18 6ED |
Director Name | Ralph Stych |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 May 1998) |
Role | Director & General Manager |
Correspondence Address | 24 Holmesdale Road Dronfield Sheffield South Yorkshire S18 6FB |
Director Name | Derek Edward Philpot |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Finance Director |
Correspondence Address | 9 Station Road Birch Vale Stockport Cheshire SK12 5BP |
Director Name | Peter William Dorsett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 January 1999) |
Role | Sales Director |
Correspondence Address | 1 Westfield Close Chesterfield Derbyshire S40 3RS |
Secretary Name | Derek Edward Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 9 Station Road Birch Vale Stockport Cheshire SK12 5BP |
Director Name | Thomas Michael Napier |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 August 1993) |
Role | Solicitor |
Correspondence Address | Bridge House Ford Ridgeway Sheffield S12 3YD |
Secretary Name | Brian Dresser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 136 Knowle Lane Sheffield South Yorkshire S11 9SJ |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(43 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(43 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2000) |
Role | Assistant |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Director Name | Jack Clift |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(44 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 48 Spring Walk Worksop Nottinghamshire S80 1XG |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(48 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(48 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Registered Address | C/O Osl Group Limited Imperial Works Sheffield Road Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
5 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members
|
10 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 August 2003 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
28 February 2002 | Resolutions
|
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (3 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (16 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 May 2000 | Secretary resigned (1 page) |
1 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 2 January 1999 (17 pages) |
19 January 1999 | Company name changed rotabroach LIMITED\certificate issued on 20/01/99 (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Resolutions
|
28 August 1998 | Full accounts made up to 4 January 1998 (18 pages) |
28 August 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 January 1998 | New director appointed (3 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (4 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: lancaster st, neepsend, sheffield S3 8AQ (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
17 October 1997 | Return made up to 21/09/97; full list of members (7 pages) |
31 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
7 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
7 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
12 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |