5 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Secretary Name | David Ian Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 August 2008) |
Role | Company Director |
Correspondence Address | 5 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Director Name | Ray Crookes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 September 2003) |
Role | Electrical Installation Engineer |
Correspondence Address | Wayside Cowley Lane, Holmesfield Dronfield Derbyshire S18 7SD |
Director Name | Paul Vincent Newbould |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 September 2003) |
Role | Electrical Installation Engineer |
Correspondence Address | 16 Bowdon Avenue Barlborough Chesterfield Derbyshire S43 4JE |
Director Name | Vincent Spooner |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1995) |
Role | Electrical Installation Engineer |
Correspondence Address | 1 Drury Lane Coal Aston Sheffield South Yorkshire S18 6AP |
Secretary Name | Ray Crookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | Wayside Cowley Lane, Holmesfield Dronfield Derbyshire S18 7SD |
Secretary Name | Shirley Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | 15 Ringwood Crescent Sothall Sheffield S20 2DT |
Director Name | Mr David Ian Sutton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(30 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Klosters 5 Brincliffe Crescent Nether Edge Sheffield South Yorkshire S11 9AW |
Secretary Name | Mr Peter Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(30 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbeydale Road South Sheffield South Yorkshire S7 2QN |
Secretary Name | Mrs Gillian Lynne Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(31 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Klosters 5 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Registered Address | Sutton McGrath Ltd 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £699,815 |
Cash | £746,470 |
Current Liabilities | £655,598 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2008 | Completion of winding up (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2007 | Court order notice of winding up (2 pages) |
17 October 2006 | Strike-off action suspended (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
10 December 2004 | New secretary appointed (1 page) |
10 December 2004 | Secretary resigned (1 page) |
15 September 2004 | New director appointed (1 page) |
1 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
15 December 2003 | £ ic 15200/7270 13/10/03 £ sr 7930@1=7930 (1 page) |
15 December 2003 | £ ic 7270/3000 30/10/03 £ sr 4270@1=4270 (1 page) |
24 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Resolutions
|
14 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 45 robin lane beighton sheffield S20 1BB (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | Resolutions
|
15 September 2003 | Re section 394 (1 page) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
17 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
28 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
16 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
14 March 2000 | £ sr 7600@1 01/06/98 (1 page) |
16 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
23 February 1999 | Return made up to 14/02/99; full list of members
|
17 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 April 1998 | Resolutions
|
9 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
8 June 1996 | Director resigned (1 page) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
11 April 1973 | Certificate of incorporation (1 page) |