Crow Edge
Hazlehead
Sheffield
S30 5HF
Secretary Name | Paul William Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1995(20 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Furnace Cottages Crow Edge Sheffield Yorkshire S30 5HF |
Secretary Name | Miss Briony Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | 5 Furnace Cottages Crow Edge Hazlehead Sheffield S30 5HF |
Registered Address | Yorkshire House 7 South Lane Holfirth Huddersfield West Yorkshire HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: unit 2A bridge works woodhead honley huddersfield w yorkshire HD7 2PW (1 page) |
5 September 1997 | Resolutions
|
5 September 1997 | Statement of affairs (11 pages) |
5 September 1997 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 March 1996 | Return made up to 11/01/96; full list of members (6 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |