Sheffield
S12 2DA
Secretary Name | Paul Christopher Jerrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 May 2009) |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thorpe Drive Waterthorpe Sheffield South Yorkshire S20 7JU |
Director Name | Paul Christopher Jerrison |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(34 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 26 May 2009) |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | 10 Thorpe Drive Waterthorpe Sheffield South Yorkshire S20 7JU |
Director Name | Mr David Kenneth Jones |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 1996) |
Role | Engineer |
Correspondence Address | 16 St Davids Road Otley West Yorkshire LS21 2AW |
Director Name | Mrs Jacqueline Lillian Jones |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 16 St Davids Road Otley West Yorkshire LS21 2AW |
Secretary Name | Mr David Kenneth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 16 St Davids Road Otley West Yorkshire LS21 2AW |
Director Name | Graham Hill |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(26 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2004) |
Role | Technical Director |
Correspondence Address | 14 Whitehall Road Rockingham Rotherham South Yorkshire S61 4HJ |
Secretary Name | Wilfred Jerrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(26 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2004) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holly Grove Sheffield S12 2DA |
Registered Address | Sizers Court Trading Estate Henshaw Lane Yeadon Yorks LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
21 January 2009 | Application for striking-off (2 pages) |
1 September 2008 | Return made up to 08/08/08; no change of members
|
4 February 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
21 August 2007 | Return made up to 08/08/07; no change of members
|
3 February 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members
|
18 April 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
4 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
3 June 2004 | New director appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 21/08/03; full list of members
|
22 March 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 November 2001 (7 pages) |
30 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
24 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 30 November 1999 (7 pages) |
24 August 1999 | Return made up to 21/08/99; no change of members
|
29 March 1999 | Accounts for a dormant company made up to 30 November 1998 (7 pages) |
1 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
9 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 30 November 1996 (7 pages) |
26 September 1996 | Accounts for a dormant company made up to 30 November 1995 (7 pages) |
28 August 1996 | Return made up to 21/08/96; no change of members
|
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
16 May 1996 | Auditor's resignation (1 page) |
11 October 1995 | Return made up to 21/08/95; no change of members (4 pages) |
31 August 1995 | Accounts for a dormant company made up to 30 November 1994 (6 pages) |
21 April 1970 | Incorporation (14 pages) |