Sheffield
South Yorkshire
S11 9ST
Director Name | Ian Frank Micklethwaite |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Insurance Broker |
Correspondence Address | Broadview Ninelands Road Hathersage Sheffield South Yorkshire S30 1BJ |
Secretary Name | John Charles Gillott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 6 Broad Elms Close Sheffield South Yorkshire S11 9ST |
Director Name | Timothy Richard Thomas Hodgson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1991(15 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Insurance Broker |
Correspondence Address | 22 Thornton Way Cherry Willingham Lincoln Lincolnshire LN3 4BT |
Director Name | David Ian Biggs |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 1995) |
Role | Insurance Broker |
Correspondence Address | 137 Westminster Avenue Sheffield S10 4ER |
Director Name | Ronald David John McLachlan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1994) |
Role | Independent Financial Adviser |
Correspondence Address | 34a Hallam Grange Crescent Sheffield South Yorkshire S10 4BD |
Director Name | Margaret Shirley Micklethwaite |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 May 1991) |
Role | Secretary |
Correspondence Address | Broadview Ninelands Road Hathersage Sheffield South Yorkshire S30 1BJ |
Director Name | Roger Newton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Farthings Otby Lane Walesby Market Rasen Lincolnshire LN8 3UT |
Director Name | Stephen Walker |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 1995) |
Role | Insurance Broker |
Correspondence Address | 15 Windsor Drive Dronfield Woodhouse Sheffield South Yorkshire S18 5PA |
Registered Address | Hart Shaw 37 Moorgate Road Rotterham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£37,292 |
Cash | £2,198 |
Current Liabilities | £100,855 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 July 2002 | Dissolved (1 page) |
---|---|
24 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: cybor house 1 tapton house road sheffield S10 5BY (1 page) |
21 December 2000 | Statement of affairs (6 pages) |
21 December 2000 | Appointment of a voluntary liquidator (1 page) |
21 December 2000 | Resolutions
|
11 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members
|
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 April 1997 | Return made up to 23/04/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 May 1996 | Return made up to 23/04/96; no change of members
|
6 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |