Mosborough
Sheffield
South Yorkshire
S20 5PE
Director Name | Margarita Webster |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(18 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Lees Common Barlow Sheffield South Yorkshire S18 5SW |
Secretary Name | Mr Ian Frederick Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1994(20 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 10 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bishopdale Rise Mosborough Sheffield South Yorkshire S20 5PE |
Director Name | Miss Beverley Webster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1996(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | Sylvester Mews Whitley Lane Grenoside Sheffield S35 8RQ |
Director Name | Mr Peter Clayton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 91 Hallowes Lane Dronfield Sheffield South Yorkshire S18 6UA |
Director Name | Mr Vincent De Paul Smith |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2000) |
Role | Mining Director |
Correspondence Address | 202 Sheepbridge Lane Mansfield Nottinghamshire NG18 5DU |
Director Name | Miss Beverley Webster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Ivy Farm Hampole Doncaster South Yorkshire DN6 7EU |
Director Name | Mr Frederick Webster |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 February 1993) |
Role | Design Engineer |
Correspondence Address | Lees Common Barlow Sheffield Derbyshire S18 5SW |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(21 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 1995) |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Registered Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£178,977 |
Current Liabilities | £178,977 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Restoration by order of the court (4 pages) |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2005 | Restoration by order of the court (6 pages) |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2001 | Application for striking-off (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
8 December 2000 | Return made up to 30/09/00; full list of members (7 pages) |
8 November 2000 | Accounts made up to 31 December 1999 (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: wortley road rotherham S61 1LZ (1 page) |
18 October 1999 | Return made up to 30/09/99; full list of members
|
18 October 1999 | Accounts made up to 31 December 1998 (1 page) |
22 October 1998 | Return made up to 30/09/98; no change of members
|
21 October 1998 | Accounts made up to 31 December 1997 (1 page) |
28 October 1997 | Accounts made up to 31 December 1996 (1 page) |
28 October 1997 | Resolutions
|
21 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
9 July 1996 | Return made up to 30/09/95; no change of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 September 1995 | Director resigned (2 pages) |
17 August 1995 | New director appointed (4 pages) |
17 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Director resigned (2 pages) |
16 January 1974 | Incorporation (18 pages) |