5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director Name | Mr Douglas Maxwell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Director Name | Andrew David Bumford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Owlthorpe Drive Mosborough Moor Sheffield S20 5JU |
Secretary Name | Adrian Robert Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 October 2009) |
Role | Financial Director |
Correspondence Address | 84 Sutton Road Mansfield Nottinghamshire NG18 5EU |
Director Name | Mr George David Moorhouse |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 July 2006) |
Role | Managing Director |
Correspondence Address | Easby Mill Low Easby Great Ayton North Yorkshire TS9 6JQ |
Director Name | Linda Moorhouse |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 April 2001) |
Role | Secretary |
Correspondence Address | Ivy Lodge Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Director Name | Mr Arnold Senior |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 4 Elizabeth Road Aston Sheffield South Yorkshire S31 0BA |
Director Name | Mr Peter Geoffrey Smith |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 1996) |
Role | Sales Director |
Correspondence Address | 32 Hillcote Close Sheffield South Yorkshire S10 3PT |
Secretary Name | Linda Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | Ivy Lodge Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Secretary Name | Heather Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2006) |
Role | Accounts Clerk |
Correspondence Address | Easby Mill House Easby, Great Ayton Middlesbrough Cleveland TS9 6JQ |
Secretary Name | Mr Andrew Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge 5 Newhall Lane Sheffield South Yorkshire S36 4GG |
Director Name | Mr Andrew Trevor England |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingswood Close Firbeck Worksop Nottinghamshire S81 8LJ |
Director Name | Simon Edward Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2009) |
Role | Commercial Director |
Correspondence Address | 20 Beaumont Green Groby Leicester Leicestershire LE6 0EP |
Registered Address | Opportunity House Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £271,195 |
Current Liabilities | £2,928 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2009 | Application for striking-off (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
4 March 2009 | Appointment terminated director andrew england (1 page) |
4 March 2009 | Appointment terminated director simon taylor (1 page) |
17 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/05/07; full list of members (4 pages) |
14 May 2008 | Appointment terminated secretary andrew eyre (1 page) |
13 May 2008 | Secretary appointed adrian robert jones (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
11 December 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 92 burton road sheffield south yorkshire S3 8DA (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
13 August 2007 | Resolutions
|
11 August 2007 | Particulars of mortgage/charge (7 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: concorde works little london road sheffield south yorkshire S8 0UH (1 page) |
27 November 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
16 August 2006 | Memorandum and Articles of Association (13 pages) |
16 August 2006 | Auditor's resignation (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Particulars of mortgage/charge (11 pages) |
16 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members
|
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 June 2000 | Return made up to 11/05/00; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
10 January 1963 | Incorporation (11 pages) |