Gleadless
Sheffield
South Yorkshire
S12 3JA
Director Name | Barrie Edward Mitchell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Managing Director |
Correspondence Address | 58 Toll Bar Road Gleadless Sheffield South Yorkshire S12 2QZ |
Secretary Name | Graham Frank Keeton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 87 Arnold Avenue Gleadless Sheffield South Yorkshire S12 3JA |
Director Name | Michael Lane |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1994(23 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Finance Director |
Correspondence Address | 1 Bevan Drive Inkersall Green Staveley Chesterfield Derbyshire S43 3HE |
Director Name | Martin McLaren Lowe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1994(23 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Works Director |
Correspondence Address | 8 Robert Road Greenhill Sheffield Yorkshire S8 7TL |
Director Name | George Binns |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Sales Director |
Correspondence Address | 31 Staniforth Avenue Highwood Park Eckington Sheffield South Yorkshire S31 9GQ |
Director Name | Thomas Henry Shaw |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 1997) |
Role | Sales Director |
Correspondence Address | Cordwell Cottage Cordwell Lane Millthorpe Holmesfield Sheffield South Yorkshire S18 5WH |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £78,170 |
Cash | £67 |
Current Liabilities | £493,512 |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 October 2001 | Dissolved (1 page) |
---|---|
10 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | O/C replacement of liquidator (8 pages) |
2 March 2000 | Liquidators statement of receipts and payments (6 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Liquidators statement of receipts and payments (8 pages) |
11 January 1999 | O/C re liq ipo (6 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
25 February 1998 | Appointment of a voluntary liquidator (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Statement of affairs (6 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Statement of affairs (6 pages) |
20 February 1998 | Appointment of a voluntary liquidator (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: staveley industrial estate telford crescent staveley derbyshire S43 3PF (1 page) |
13 January 1998 | Particulars of mortgage/charge (5 pages) |
22 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
25 July 1997 | Director resigned (1 page) |
10 November 1996 | Return made up to 18/10/96; full list of members (8 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 November 1995 | Return made up to 18/10/95; no change of members (6 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |