Ravenfield
Rotherham
South Yorkshire
S65 4LP
Director Name | Mr Albert Haugg |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 November 1999(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Reichsweg 46 Aachen 52068 Germany Foreign |
Director Name | Wolfgang Haugg |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 November 1999(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Frepert 97 Hauset 4730 Belgium Foreign |
Director Name | Mr Stephen Frank Thomas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Gate Hemming Green Old Brampton Chesterfield Derbyshire S42 7JQ |
Secretary Name | Mrs Jacqueline Sharon Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 43 St Augustines Avenue Thorpe Bay Southend On Sea Essex SS1 3JH |
Director Name | Mr Kenneth Gerald Ansell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Lydiate Birkenhead Road, Willaston Neston Cheshire CH64 1RU Wales |
Director Name | Mr Michael John Reeder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(29 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 139 Top Warren Sheffield South Yorkshire S35 2XT |
Secretary Name | Mr Michael John Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(29 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 139 Top Warren Sheffield South Yorkshire S35 2XT |
Director Name | Dr Walid Niazy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1993(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 September 1997) |
Role | Management Consultant |
Correspondence Address | 91 Elizabeth Street London SW1W 9PG |
Director Name | Bader Abdul Moshin Al Mutlaq |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 08 July 1996(33 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | PO Box 153 Al Khobar 31952 Saudi Arabia |
Director Name | Tariq Mutlaq Al Mutlaq |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 08 July 1996(33 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | PO Box 153 Al Khobar 31952 Saudia Arabia |
Secretary Name | Kenneth Peter Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(34 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 7 Church Road Upton Wirral Merseyside L49 6JY |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £683,452 |
Gross Profit | £465,775 |
Net Worth | £466,600 |
Cash | £787 |
Current Liabilities | £343,986 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2001 | Dissolved (1 page) |
---|---|
6 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 26 todwick road dinnington sheffield south yorkshire S25 3SE (1 page) |
31 January 2000 | Resolutions
|
31 January 2000 | Appointment of a voluntary liquidator (1 page) |
31 January 2000 | Statement of affairs (9 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: unit 26 todwick road industrial estate dinnington sheffield south yorkshire S25 3SH (1 page) |
14 June 1999 | Return made up to 13/05/99; no change of members
|
12 March 1999 | Auditor's resignation (1 page) |
2 March 1999 | Full accounts made up to 31 December 1997 (14 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
31 December 1996 | Company name changed county radiators LIMITED\certificate issued on 31/12/96 (2 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 July 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
24 May 1996 | Return made up to 20/05/96; no change of members
|
12 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 May 1995 | Return made up to 07/06/95; no change of members (4 pages) |