Ridgeway
Sheffield
South Yorkshire
S12 3XH
Director Name | Paul William Moss |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(22 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerley Cottage Summerley Lower Road Apperknowle Sheffield Derbyshire S18 4BA |
Secretary Name | Joan Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(22 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Teesdale Road Ridgeway Sheffield South Yorkshire S12 3XH |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Next Accounts Due | 30 April 2003 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 September 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
14 May 2001 | Dissolved (1 page) |
14 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
8 December 1999 | Receiver ceasing to act (1 page) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Receiver's abstract of receipts and payments (3 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street p o box 167 rotherham south yorkshire S65 1YS (1 page) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 1997 | Appointment of a voluntary liquidator (1 page) |
24 November 1997 | Statement of affairs (6 pages) |
24 November 1997 | Resolutions
|
10 November 1997 | Appointment of receiver/manager (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 14 orgreave drive handsworth sheffield S13 9NR (1 page) |
30 June 1997 | Return made up to 23/06/97; full list of members
|
13 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
7 June 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
27 March 1982 | New secretary appointed (1 page) |
6 August 1969 | Incorporation (14 pages) |