South Wingfield
Alfreton
Derbyshire
DE55 7LZ
Director Name | Mr George Fred Craig Turner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 177 Birches Lane South Wingfield Alfreton Derbyshire DE55 7LZ |
Secretary Name | Mrs Angela Jean Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1991(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House 177 Birches Lane South Wingfield Alfreton Derbyshire DE55 7LZ |
Director Name | Mr Colin Nash |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1996(25 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Technician |
Country of Residence | England |
Correspondence Address | 130 High Street Stonebroom Alfreton Derbyshire DE55 6JT |
Registered Address | C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £79,682 |
Cash | £5,548 |
Current Liabilities | £623,437 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Appointment of a voluntary liquidator (1 page) |
8 June 2004 | Statement of affairs (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 118 high street stonebroom derbyshire DE55 6JY (1 page) |
5 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2003 | Resolutions
|
22 May 2003 | Particulars of mortgage/charge (5 pages) |
31 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members
|
19 March 2001 | Resolutions
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1998 | Return made up to 30/09/98; no change of members
|
16 October 1997 | Return made up to 06/10/97; full list of members
|
23 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 December 1996 | Return made up to 06/10/96; no change of members (4 pages) |
9 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 August 1984 | Allotment of shares (2 pages) |