Uppermill
Oldham
Lancashire
OL3 6JE
Secretary Name | Tracy Pashley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1993(37 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 618 Abbey Lane Whirlow Sheffield South Yorkshire S11 9NA |
Director Name | Mr Michael George Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 1998) |
Role | Alloy Trader |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 57 Whirlow Park Road Sheffield S11 9NN |
Secretary Name | David Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 17 Heather Close Rotherham South Yorkshire S60 2TQ |
Secretary Name | Douglas John McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(37 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 1993) |
Role | Secretary |
Correspondence Address | 10 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EP |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 December 2003 | Dissolved (1 page) |
---|---|
19 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (6 pages) |
31 October 2000 | Liquidators statement of receipts and payments (6 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
22 August 2000 | O/C - replacement of liquidator (8 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | O/C replacement of liquidator (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: templeborough works sheffield road sheffield south yorkshire S9 1RT (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Appointment of a voluntary liquidator (1 page) |
8 October 1998 | Declaration of solvency (3 pages) |
24 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
16 July 1998 | Company name changed T.W. ward (steel & alloys) limit ed\certificate issued on 17/07/98 (2 pages) |
27 May 1998 | Director resigned (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 October 1997 | Return made up to 20/07/95; full list of members (6 pages) |
14 October 1997 | Return made up to 20/07/96; full list of members (6 pages) |
14 October 1997 | Return made up to 20/07/97; full list of members (6 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 September 1989 | Accounts for a dormant company made up to 31 December 1988 (3 pages) |
13 December 1988 | Full accounts made up to 31 December 1987 (15 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (15 pages) |