Ecclesall
Sheffield
South Yorkshire
S11 9RL
Secretary Name | Howard Stephen Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 58 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Director Name | John David Hughes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 1991) |
Role | Company Director |
Correspondence Address | Hotham House Hotham York YO4 3UE |
Director Name | Andrew Kevin Johnson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 05 December 1990) |
Role | Chartered Accountant |
Correspondence Address | 68 Beverley Road South Cave Brough North Humberside HU15 2BB |
Director Name | Thomas George Samuel Petherbridge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | Cairnbanno Cottage New Deer Aberdeenshire AB53 6XG Scotland |
Director Name | Gary Stephen Selkirk |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 1991) |
Role | Company Director |
Correspondence Address | Church Lane House Church Lane Thorngumbald North Humberside HU12 9PA |
Director Name | Mr Norman Noah Weiniger |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 1995) |
Role | Barrister |
Correspondence Address | 6 Westchester Drive Hendon London NW4 1RD |
Secretary Name | Andrew Kevin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 05 December 1990) |
Role | Company Director |
Correspondence Address | 68 Beverley Road South Cave Brough North Humberside HU15 2BB |
Director Name | Henry William Roberts |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | The Anchorage 6 Cliff Road Hessle East Yorkshire HU13 0HB |
Secretary Name | Philip Brendan Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 August 1991) |
Role | Chartered Secretary |
Correspondence Address | 15 Lake Drive Hull North Humberside HU8 9AU |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,707,200 |
Net Worth | -£2,962,613 |
Current Liabilities | £6,424,436 |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2002 | Receiver ceasing to act (1 page) |
10 January 2002 | Receiver ceasing to act (1 page) |
10 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: haines watts sterling house 1 shhepscar court meanwood road leeds west yorkshire LS7 2BB (1 page) |
4 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 August 1999 | Receiver's abstract of receipts and payments (4 pages) |
13 August 1998 | Receiver's abstract of receipts and payments (4 pages) |
29 July 1997 | Receiver's abstract of receipts and payments (4 pages) |
10 March 1997 | Dissolved (1 page) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Receiver's abstract of receipts and payments (4 pages) |
9 October 1995 | Certificate of specific penalty (2 pages) |
9 October 1995 | Certificate of specific penalty (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Registered office changed on 10/08/95 from: albion court 5 albion place leeds LS1 6JP (1 page) |
10 August 1995 | Appointment of a voluntary liquidator (2 pages) |
28 July 1995 | Director resigned (2 pages) |