Dore
Sheffield
South Yorkshire
S17 3AQ
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(32 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Chartered Sec |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Secretary Name | Richard McQuinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(32 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 88 Crimicar Lane Sheffield South Yorkshire S10 4FE |
Director Name | Martin Barker Bradley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1997) |
Role | Chairman |
Correspondence Address | 12 Eshton Court Mapplewell Barnsley South Yorkshire S75 5QG |
Director Name | Mr Michael Craig De Roeck |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 1993) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 24 Hoades Avenue Woodsetts Worksop Nottinghamshire S81 8QQ |
Director Name | Mr Ian Ellis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 1998) |
Role | Sales Director |
Correspondence Address | 32 Healey Drive Ossett West Yorkshire WF5 8LY |
Director Name | Dr John Victor Laming |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford Mount Sunnybank Road Bolsterstone Sheffield South Yorkshire S36 3ST |
Secretary Name | Mr Graham Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 15 Wensleydale Rise Baildon Shipley West Yorkshire BD17 6TA |
Director Name | Brian Hill |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 1993) |
Role | Managing Director |
Correspondence Address | 17 Pentland Grove Lupset Park Wakefield West Yorkshire WF2 8JU |
Secretary Name | Martin Barker Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 12 Eshton Court Mapplewell Barnsley South Yorkshire S75 5QG |
Director Name | David Patrick Robinson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | 6414 Union Avenue Finleyville Pennsylvania 15332 |
Director Name | Dr John Victor Laming |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2003) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bedford Mount Sunnybank Road Bolsterstone Sheffield South Yorkshire S36 3ST |
Registered Address | 381 Fulwood Road Sheffield South Yorkshire S10 3GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2021 | Restoration by order of the court (2 pages) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Restoration by order of the court (3 pages) |
24 April 2017 | Restoration by order of the court (3 pages) |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
25 October 2003 | Director resigned (1 page) |
10 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
20 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 August 2000 | Return made up to 09/08/00; full list of members
|
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members (7 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members
|
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (19 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (9 pages) |
2 June 1998 | Resolutions
|
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 30 September 1996 (19 pages) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | New director appointed (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | New director appointed (3 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: bretton street savile town dewsbury west yorkshire WF12 9DB (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
14 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (19 pages) |
9 May 1995 | Return made up to 02/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |