Sheffield
S11 9NH
Director Name | William George Bradley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(31 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 March 2005) |
Role | Company Director |
Correspondence Address | The Yard Aberdesach Caernarfon Gwynedd LL54 5EW Wales |
Director Name | Mr John Stuart Heathcote |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Avenue Newbold Chesterfield Derbyshire S41 8QD |
Director Name | Mr William Edward Noel Miller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(31 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poplar Avenue Chesterfield Derbyshire S40 3JT |
Secretary Name | Mr William Edward Noel Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(31 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poplar Avenue Chesterfield Derbyshire S40 3JT |
Director Name | Mr Roy Whitham |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 68 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Secretary Name | Mr Roy Whitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 68 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Director Name | John Weatherall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(34 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2006) |
Role | Civil Engineer |
Correspondence Address | 9 Rose Farm Drive The Paddock Sutton On Trent Newark Nottinghamshire NG23 6PA |
Secretary Name | Mr William Edward Noel Miller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Poplar Avenue Chesterfield Derbyshire S40 3JT |
Director Name | Paul Whitehouse |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 1999) |
Role | Works Director |
Correspondence Address | 35 Langdale Drive Tickhill Doncaster South Yorkshire DN11 9UX |
Director Name | Julie Vickers |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 36 Bolsover Hill Bolsover Chesterfield Derbyshire S44 6BG |
Secretary Name | Julie Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 36 Bolsover Hill Bolsover Chesterfield Derbyshire S44 6BG |
Secretary Name | Rodney Alan Shiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Headlands East Bank Winster Matlock Derbyshire DE4 2DS |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 14 August 2016 (overdue) |
---|
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (5 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 2 October 2015 (5 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 2 October 2015 (5 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
29 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Liquidators statement of receipts and payments to 2 April 2015 (5 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (5 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 2 April 2015 (5 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 2 October 2014 (5 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (5 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 2 October 2014 (5 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (5 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 2 April 2013 (5 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
16 March 2012 | Termination of appointment of Rodney Shiers as a secretary (2 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 2 April 2011 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from riverdale 89 graham road sheffield south yorkshire S10 3GP (1 page) |
11 October 2008 | Appointment of a voluntary liquidator (1 page) |
11 October 2008 | Resolutions
|
11 October 2008 | Declaration of solvency (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
17 January 2007 | Return made up to 31/07/06; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
23 June 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: mercol works 18 carr vale road bolsover chesterfield, derbyshire S44 6JD (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 January 2004 | Accounts for a medium company made up to 31 October 2003 (20 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
18 February 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
18 March 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 December 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
25 August 1999 | New director appointed (2 pages) |
10 March 1999 | Full group accounts made up to 31 October 1998 (16 pages) |
26 July 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 July 1998 | Full group accounts made up to 31 October 1997 (16 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
14 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
31 July 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Secretary resigned;director resigned (2 pages) |
4 August 1992 | Full accounts made up to 31 October 1991 (19 pages) |
13 December 1991 | Full group accounts made up to 31 October 1990 (18 pages) |
3 September 1991 | Memorandum and Articles of Association (14 pages) |
3 September 1991 | Resolutions
|
22 August 1990 | Group accounts for a small company made up to 31 October 1989 (5 pages) |