Dore
Sheffield
South Yorkshire
S17 3PR
Director Name | Mr Mark Johnathan Simpson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Todwick Grange Sheffield South Yorkshire S26 1JQ |
Secretary Name | Nicholas Badger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 50 Wyvern Gardens Dore Sheffield South Yorkshire S17 3PR |
Director Name | Mrs Margaret Ann Boylan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1998) |
Role | Secretary |
Correspondence Address | Torrisholme Bankfoot Lane Netherton Huddersfield Yorkshire |
Director Name | Mr Rodney Francis Boylan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 December 1998) |
Role | Salesman |
Correspondence Address | Torrisholme Bankfoot Lane Nethorton Huddersfield West Yorkshire HD4 7JR |
Director Name | Mrs Christine Brown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2000) |
Role | Secretary |
Correspondence Address | The Old Rectory Church Street Kirkby In Ashfield Nottinghamshire NG17 8LA |
Director Name | Mr Martin Foster Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2000) |
Role | Salesman |
Correspondence Address | The Old Rectory Church Street Kirkby In Ashfield Nottinghamshire NG17 8LA |
Director Name | Mr Ian Trevor Lawrence |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2000) |
Role | Engineer |
Correspondence Address | 123 Church Lane Selston Nottingham Nottinghamshire NG16 6FB |
Director Name | Mr Keith Robert Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 January 1997) |
Role | Engineer |
Correspondence Address | 17 West Bank Close Coal Aston Sheffield South Yorkshire S18 6DE |
Secretary Name | Mr Philip Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 103 High Street Stonebroom Alfreton Derbyshire DE55 6JY |
Secretary Name | Mr Martin Foster Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Kirkby In Ashfield Nottinghamshire NG17 8LA |
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 | £200 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2002 | Application for striking-off (1 page) |
22 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: rotherside road eckington sheffield south yorkshire S21 4HL (1 page) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
30 July 2001 | Secretary resigned (1 page) |
18 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 February 2001 | Auditors removal (1 page) |
21 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 93/97 saltergate chesterfield derbyshire S40 1LA (1 page) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Auditor's resignation (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
21 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
5 January 1999 | Director resigned (1 page) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (8 pages) |
4 August 1998 | Return made up to 13/07/98; no change of members (6 pages) |
4 August 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 August 1997 | Return made up to 13/07/97; full list of members
|
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 August 1996 | Return made up to 13/07/96; no change of members (6 pages) |
29 March 1996 | Company name changed darenth vending services LIMITED\certificate issued on 01/04/96 (3 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 July 1995 | Return made up to 13/07/95; no change of members
|