Harthill
Sheffield
South Yorkshire
S26 7XZ
Director Name | Mr Roger David Mumford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(45 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 09 October 2007) |
Role | Retired |
Correspondence Address | 26 Brookway Arksey Doncaster South Yorkshire DN5 0TB |
Director Name | Mr John Cooke |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(29 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | 11 Northlands Adwick Le Street Doncaster South Yorkshire DN6 7AX |
Director Name | Mr Roger David Mumford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(29 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Car Sales Manager |
Correspondence Address | 26 Brookway Arksey Doncaster South Yorkshire DN5 0TB |
Secretary Name | Mrs Margaret A Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(29 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | Wroot Road Finningley Doncaster S Yorkshire |
Secretary Name | Mr John Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 11 Northlands Adwick Le Street Doncaster South Yorkshire DN6 7AX |
Director Name | Dr Ralph Herbert Fawcett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(36 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2001) |
Role | Engineer |
Correspondence Address | 37 St Helens Road Doncaster South Yorkshire DN4 5EQ |
Secretary Name | Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 9 Poplar Way Finningley Doncaster South Yorkshire DN9 3HD |
Registered Address | The Service Centre Railway Court Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £482,023 |
Cash | £7,315 |
Current Liabilities | £18,144 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 July 2007 | New director appointed (1 page) |
---|---|
26 July 2007 | Director resigned (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Location of register of members (1 page) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 September 2005 | Location of register of members (1 page) |
1 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: doncaster road hatfield doncaster south yorkshire DN7 6AD (1 page) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 May 1997 | Memorandum and Articles of Association (5 pages) |
30 May 1997 | Resolutions
|
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 July 1996 | Return made up to 30/06/96; full list of members
|
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 July 1995 | Company name changed pearsons investments LIMITED\certificate issued on 01/07/95 (2 pages) |