Nether Edge
Sheffield
S7 1NW
Secretary Name | David Thomas Kearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 June 2005) |
Role | Accountant |
Correspondence Address | 31 Falkland Road Sheffield South Yorkshire S11 7PL |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | David Anthony Simpkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1993) |
Role | Managing Director |
Correspondence Address | Long Bank Barn Wymeswold Road Rempstone Loughborough Leicestershire LE12 6RN |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Mr Alan John Matthews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Musters Road West Bridgford Nottingham NG2 7AF |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(32 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Mr Philip Gregory Benjamin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Director Name | Leonard James Drysdale |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2002) |
Role | Managing Director |
Correspondence Address | Oaktree Cottage 31 Moss Road Mossley Congleton Cheshire CW12 3BN |
Director Name | Keith Meadow |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 29 Sunningdale Abergele Clwyd LL22 7UB Wales |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(39 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(39 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(40 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Registered Address | C/O Osl Group Limited Imperial Works Sheffield Road Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (3 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (2 pages) |
26 January 2002 | Resolutions
|
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (2 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
15 June 2001 | Particulars of mortgage/charge (4 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
2 May 2001 | Company name changed cqr security components LIMITED\certificate issued on 02/05/01 (2 pages) |
23 April 2001 | Company name changed united (haxby) LIMITED\certificate issued on 23/04/01 (2 pages) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
4 August 1999 | Return made up to 05/07/99; full list of members (8 pages) |
16 May 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 3 January 1998 (2 pages) |
4 August 1998 | Return made up to 05/07/98; no change of members
|
13 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 July 1996 | Return made up to 05/07/96; full list of members
|
31 January 1996 | Company name changed linpic (leicester) LIMITED\certificate issued on 01/02/96 (2 pages) |
1 September 1995 | Resolutions
|
17 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 July 1995 | Return made up to 05/07/95; full list of members (6 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page) |