Owlthorpe
Sheffield
South Yorkshire
S19 6RL
Director Name | John Francis Barnes |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(38 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 89 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9EF |
Secretary Name | John Francis Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(38 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 89 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9EF |
Director Name | John Francis Barnes |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1993) |
Role | Production Engineer |
Correspondence Address | 89 Bathurst Walk Richings Park Iver Buckinghamshire SL0 9EF |
Director Name | Mr Richard William Whitehead |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 April 1992) |
Role | Commercial Director |
Correspondence Address | 14 Ash Combe Chiddingfold Godalming Surrey GU8 4RY |
Secretary Name | Robert Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 November 1991) |
Role | Company Director |
Correspondence Address | Spring Cottage Trees Road Hughenden Buckinghamshire HP14 4PN |
Director Name | Richard Anthony Haddow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 47 High Meadow Carluke Lanarkshire ML8 4PT Scotland |
Secretary Name | Richard Anthony Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(35 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 47 High Meadow Carluke Lanarkshire ML8 4PT Scotland |
Director Name | Maurice Summerson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 20 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Secretary Name | Maurice Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(35 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 20 The Orchards Pickmere Knutsford Cheshire WA16 0LS |
Director Name | Paul Richard Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(36 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 47 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QX |
Secretary Name | Paul Richard Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(36 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 47 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QX |
Director Name | Christopher Cooper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 1994) |
Role | Commercial Director |
Correspondence Address | Oak Place Bagshot Road West End Surrey GU24 9QJ |
Secretary Name | Christopher Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 December 1994) |
Role | Commercial Director |
Correspondence Address | Oak Place Bagshot Road West End Surrey GU24 9QJ |
Registered Address | Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £338,255 |
Cash | £108,119 |
Current Liabilities | £220,754 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2004 | Order of court - dissolution void (2 pages) |
7 August 2003 | Dissolved (1 page) |
14 January 2003 | Liquidators statement of receipts and payments (10 pages) |
12 July 2002 | Liquidators statement of receipts and payments (8 pages) |
28 January 2002 | Liquidators statement of receipts and payments (14 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 36-40 north parade bradford west yorkshire BD1 3JB (1 page) |
17 January 2002 | Appointment of a voluntary liquidator (1 page) |
17 January 2002 | Statement of affairs (11 pages) |
22 January 2001 | Declaration of solvency (4 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Appointment of a voluntary liquidator (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: havelock street great horton bradford BD7 4EX (1 page) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
20 April 2000 | Resolutions
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (7 pages) |
12 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 June 1996 | Return made up to 07/06/96; full list of members
|
20 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Nc inc already adjusted 01/12/94 (1 page) |
13 April 1995 | Ad 02/12/94--------- £ si [email protected]=70000 £ ic 10100/80100 (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |