Owlthorpe
Sheffield
South Yorkshire
S19 6RZ
Secretary Name | Michael Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1994(24 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Annan Lodge 28 Buxton Road West Disley Stockport Cheshire SK12 2LY |
Director Name | Mr John Lewsley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Works Director |
Correspondence Address | 126 Mickle Earnock Hamilton Lanarkshire ML3 8BS Scotland |
Director Name | Miss Barbara Mills |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | Secretary |
Correspondence Address | 3 Broadcroft Close Beighton Sheffield South Yorkshire S19 6DQ |
Secretary Name | Miss Barbara Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 3 Broadcroft Close Beighton Sheffield South Yorkshire S19 6DQ |
Registered Address | 28 Kenwood Park Road Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 1999 | Dissolved (1 page) |
---|---|
23 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Director resigned (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: birley works stone lane woodhouse sheffield S13 7PT (1 page) |
30 January 1997 | Statement of affairs (18 pages) |
30 January 1997 | Appointment of a voluntary liquidator (2 pages) |
30 January 1997 | Resolutions
|
7 February 1996 | Particulars of mortgage/charge (4 pages) |
29 January 1996 | Return made up to 22/12/95; full list of members
|
28 December 1995 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |