Dronfield
Sheffield
South Yorkshire
S18 6ND
Director Name | Barry Edward Waller |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 58 Huntley Road Sheffield South Yorkshire S11 7PB |
Director Name | Douglas Howard Woodcock |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Keith Cordell Inkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Moorland View Sheffield S12 3JJ |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1994(25 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mulberry House Wilkin Hill Barlow Sheffield S18 5TE |
Director Name | Ian David Woodcock |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 67 Dunkeld Road Sheffield S11 9HN |
Director Name | Paul Anthony Broadhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | Catbells 25 Talbot Road Penistone Sheffield S36 9ED |
Director Name | Barry Cummings |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 37 Collegiate Crescent Sheffield South Yorkshire S10 2BR |
Director Name | Roger Anthony Hebblethwaite |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Moss Cottage Lane Head Road Sheffield South Yorkshire S17 3BD |
Director Name | Ian David Woodcock |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 67 Dunkeld Road Sheffield S11 9HN |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £66,491,000 |
Gross Profit | -£207,000 |
Net Worth | £473,000 |
Cash | £1,424,000 |
Current Liabilities | £3,162,000 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 February 2004 | Dissolved (1 page) |
---|---|
4 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2003 | Liquidators statement of receipts and payments (15 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Receiver ceasing to act (1 page) |
30 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 July 2000 | Statement of affairs (87 pages) |
31 July 2000 | Appointment of a voluntary liquidator (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: c/o pricewater house coopors benson house 33 wellington street leeds LS1 4JP (1 page) |
18 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
1 April 1999 | Amended certificate of constitution of creditors' committee (1 page) |
9 March 1999 | Director resigned (1 page) |
3 March 1999 | Stat of affairs with f 3.10 (6 pages) |
3 March 1999 | Administrative Receiver's report (15 pages) |
12 January 1999 | Appointment of receiver/manager (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: ''worldways house'', park house lane, sheffield S9 1WY (1 page) |
12 November 1998 | Return made up to 06/11/98; no change of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 October 1998 | New director appointed (2 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
15 October 1998 | Particulars of mortgage/charge (7 pages) |
10 September 1998 | Director resigned (1 page) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
23 April 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 November 1996 | Return made up to 06/11/96; full list of members (8 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 November 1995 | Return made up to 06/11/95; no change of members (8 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |