Whirlow
Sheffield
South Yorkshire
S11 9QA
Director Name | Mr David John Kirk |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Baldslow Down St Leonards On Sea East Sussex TN37 7NJ |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 57 Berryfields Road Walmley Sutton Coldfield B76 2UR |
Director Name | Donald Frederick Tucker |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 26 Sunrise Avenue Chelmsford Essex CM1 4JP |
Director Name | Geoffrey Wenman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 8 Convent Close Grassendale Liverpool Merseyside L19 3RN |
Director Name | Mr Peter Robert Brettell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1991(30 years, 3 months after company formation) |
Appointment Duration | 32 years (closed 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cemetery Road Mexborough South Yorkshire S64 9PN |
Director Name | Mr Dennis Norman Hart |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months (closed 02 May 2023) |
Role | Managing Director |
Country of Residence | British |
Correspondence Address | 1 Millfields Oundle Northamptonshire PE8 4LF |
Director Name | Stephen Philip Gilbert |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 1991) |
Role | Company Director |
Correspondence Address | Sarnia Cricket Hill Lane Yateley Hampshire GU46 6AX |
Director Name | Kenneth Ronald James |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | 53 Bawtry Road Wickersley Rotherham South Yorkshire S66 0DN |
Director Name | Dennis Tongue |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 8 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UF |
Director Name | Mr Malcolm Robert Snowball |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside 74 The Plain Epping Essex CM16 6TW |
Director Name | Graham Pointon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Close Penistone Sheffield South Yorkshire S30 6HP |
Secretary Name | Graham Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Close Penistone Sheffield South Yorkshire S30 6HP |
Registered Address | Cork Gully 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
11 April 1990 | Delivered on: 28 April 1990 Persons entitled: Bank of Boston Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land situate and k/a unit 2, perivale ind park horsenden lane perivale t/no ngl 518103 (please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 April 1990 | Delivered on: 25 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 September 1982 | Delivered on: 7 October 1982 Persons entitled: Barclays Bank PLC Classification: Further gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
24 December 1981 | Delivered on: 13 January 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets. Fully Satisfied |
1 August 1980 | Delivered on: 13 August 1980 Persons entitled: Secretary of State for Industry Classification: Debenture Secured details: £900,000. Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
2 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Termination of appointment of Graham Pointon as a director on 18 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Graham Pointon as a secretary on 18 February 2020 (2 pages) |
22 May 2017 | Termination of appointment of Malcolm Robert Snowball as a director on 3 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Malcolm Robert Snowball as a director on 3 May 2017 (2 pages) |
19 August 2014 | Restoration by order of the court (3 pages) |
19 August 2014 | Restoration by order of the court (3 pages) |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2001 | Receiver ceasing to act (1 page) |
28 February 2001 | Receiver ceasing to act (1 page) |
17 August 1998 | Receiver ceasing to act (1 page) |
17 August 1998 | Receiver ceasing to act (1 page) |
14 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
14 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
26 January 1998 | Receiver's abstract of receipts and payments (5 pages) |
26 January 1998 | Receiver's abstract of receipts and payments (5 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
23 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
3 February 1992 | Appointment of receiver/manager (1 page) |
3 February 1992 | Appointment of receiver/manager (1 page) |
27 January 1992 | Registered office changed on 27/01/92 from: butterthwaite lane green lane ecclesfield sheffield, S30 3ZY (1 page) |
27 January 1992 | Registered office changed on 27/01/92 from: butterthwaite lane green lane ecclesfield sheffield, S30 3ZY (1 page) |
22 January 1992 | Appointment of receiver/manager (1 page) |
22 January 1992 | Appointment of receiver/manager (1 page) |
30 October 1991 | New director appointed (2 pages) |
30 October 1991 | New director appointed (2 pages) |
24 October 1991 | New director appointed (2 pages) |
24 October 1991 | New director appointed (2 pages) |
22 October 1991 | Director resigned (6 pages) |
22 October 1991 | Director resigned (6 pages) |
19 February 1991 | Return made up to 31/12/90; full list of members (9 pages) |
19 February 1991 | Return made up to 31/12/90; full list of members (9 pages) |
5 February 1991 | Full group accounts made up to 31 March 1990 (23 pages) |
5 February 1991 | Full group accounts made up to 31 March 1990 (23 pages) |