Parsons Lane Hope
Sheffield
South Yorkshire
S30 2RB
Director Name | Joyce Birch |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 47 William Bradford Close Austerfield Doncaster South Yorkshire DN10 6RB |
Director Name | Michael Thomas Joseph Marriott |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Long Acre Road Dronfield Sheffield South Yorkshire S18 6UQ |
Secretary Name | Christine May Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Roslyn Parsons Lane Hope Sheffield South Yorkshire S30 2RB |
Director Name | Kathyrn Barker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | Roslyn Parsons Lane Hope Sheffield South Yorkshire S30 2RB |
Registered Address | The Fountain Precinct 1 Balm Green Sheffield S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
17 December 1997 | Dissolved (1 page) |
---|---|
4 August 1997 | Liquidators statement of receipts and payments (5 pages) |
29 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
27 July 1995 | Appointment of a voluntary liquidator (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 93 queen street sheffield S1 1WF (1 page) |
28 June 1995 | Receiver's abstract of receipts and payments (2 pages) |