Ecclesfield
Sheffield
South Yorkshire
S30 3ZN
Director Name | David James Rowland |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(33 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Engineer |
Correspondence Address | 18 Grangewood Road Laughton-En-Le-Morthen Sheffield South Yorkshire S31 7ZE |
Secretary Name | Patrick Henry Somers |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1995(34 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Solicitor |
Correspondence Address | Huttons Buildings West Street Sheffield South Yorkshire S1 1FW |
Director Name | Prof William Blake Speirs |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1996(34 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cornmill Calver Sheffield S32 3WW |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1996(35 years, 2 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Whirlow Park Road Sheffield S11 9NN |
Director Name | Mr Lewis Gilderoy Glossop |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1995) |
Role | Engineer |
Correspondence Address | Yew Tree House Brockhurst Ashover Chesterfield Derbyshire S45 0BU |
Director Name | Mr Christopher Paul Miller |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 1996) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | Hill House Ashover Chesterfield Derbyshire S45 0BX |
Director Name | Mrs Hilda Violet Miller |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 1996) |
Role | Housewife |
Correspondence Address | Hill House Ashover Chesterfield Derbyshire S45 0BH |
Secretary Name | Stephen Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 28 Bellerby Drive Derwent Court Ouston Chester Le Street County Durham DH2 1TW |
Director Name | Mr Steven Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(33 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 1996) |
Role | Investment Manager |
Correspondence Address | 49 Victoria Gardens Horsforth Leeds West Yorkshire LS18 4PJ |
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 |
Year | 2014 |
---|---|
Net Worth | -£179,447 |
Cash | £113 |
Current Liabilities | £373,953 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
17 April 2018 | Restoration by order of the court (4 pages) |
---|---|
7 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2000 | Receiver ceasing to act (1 page) |
28 March 2000 | Appointment of receiver/manager (1 page) |
28 March 2000 | Receiver ceasing to act (1 page) |
9 March 2000 | Notice of completion of voluntary arrangement (3 pages) |
12 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1999 (3 pages) |
16 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1998 (4 pages) |
11 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 October 1997 | Administrative Receiver's report (10 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 17 masborough st. Rotherham yorks. S60 1EU (1 page) |
13 August 1997 | Appointment of receiver/manager (1 page) |
16 July 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1997 (3 pages) |
25 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 October 1996 | Conve 19/09/96 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | £ nc 85000/86239 19/09/96 (1 page) |
7 October 1996 | Ad 19/09/96--------- £ si 4000@1=4000 £ ic 82239/86239 (2 pages) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | Director resigned (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (3 pages) |
30 September 1996 | Director resigned (1 page) |
25 September 1996 | Particulars of mortgage/charge (29 pages) |
2 August 1996 | Return made up to 06/06/96; no change of members
|
5 July 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 February 1996 | New secretary appointed (2 pages) |
27 September 1995 | Resolutions
|
25 September 1995 | Particulars of mortgage/charge (36 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 May 1985 | Annual return made up to 13/05/85 (3 pages) |
8 June 1984 | Annual return made up to 17/05/84 (3 pages) |
17 August 1983 | Annual return made up to 05/08/83 (4 pages) |
29 May 1982 | Annual return made up to 19/05/82 (4 pages) |
10 July 1981 | Annual return made up to 18/05/81 (4 pages) |
26 June 1980 | Annual return made up to 24/06/80 (7 pages) |
24 August 1979 | Annual return made up to 15/08/79 (7 pages) |
16 May 1978 | Annual return made up to 10/05/78 (7 pages) |
22 September 1977 | Annual return made up to 15/09/77 (8 pages) |
21 February 1977 | Annual return made up to 31/12/76 (8 pages) |