Stannington
Sheffield
South Yorkshire
S6 6FD
Secretary Name | Christine Sylvia Inglis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1993(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 199 Oldfield Road Stannington Sheffield South Yorkshire S6 6DX |
Director Name | Mrs Doreen Gibson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 1993) |
Role | Secretary |
Correspondence Address | 10 Spoon Glade Stannington Sheffield South Yorkshire S6 6FD |
Director Name | Christine Sylvia Inglis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 September 2000) |
Role | Secretary |
Correspondence Address | 199 Oldfield Road Stannington Sheffield South Yorkshire S6 6DX |
Director Name | Robert Inglis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 September 2000) |
Role | Wholesaler |
Correspondence Address | 199 Oldfield Road Stannington Sheffield South Yorkshire S6 6DX |
Secretary Name | Mrs Doreen Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 10 Spoon Glade Stannington Sheffield South Yorkshire S6 6FD |
Registered Address | Haywood & Co 24 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £133,829 |
Cash | £294 |
Current Liabilities | £224,921 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2001 | Application for striking-off (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
10 October 2000 | £ ic 100/62 14/09/00 £ sr 38@1=38 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Declaration of shares redemption:auditor's report (5 pages) |
10 August 2000 | Resolutions
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
16 June 2000 | Resolutions
|
26 April 2000 | Return made up to 30/06/99; full list of members (7 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 130 upwell street sheffield 4 (1 page) |
25 April 2000 | Return made up to 30/06/97; full list of members (7 pages) |
25 April 2000 | Return made up to 30/06/96; full list of members (7 pages) |
25 April 2000 | Return made up to 30/06/98; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (10 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 June 1996 | Return made up to 30/06/95; full list of members
|
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |