Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QU
Director Name | Robin Lees |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 60 Grove Road Sheffield South Yorkshire S7 2GZ |
Secretary Name | Robin Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(20 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 15 December 2009) |
Role | Direct |
Correspondence Address | 60 Grove Road Sheffield South Yorkshire S7 2GZ |
Director Name | Anthony John Mitchell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 1996) |
Role | Chemist |
Correspondence Address | 37 Thorpe House Avenue Sheffield South Yorkshire S8 9RG |
Secretary Name | Robin Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 60 Grove Road Sheffield South Yorkshire S7 2GZ |
Director Name | Andrew Charles Mason |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 1998) |
Role | Cd/Manager |
Correspondence Address | 34 Hangingwater Road Sheffield South Yorkshire S11 7EQ |
Secretary Name | Sandra Van Den Bosch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 1996) |
Role | Company Director |
Correspondence Address | 9 Chantry Place Kiveton Park Sheffield South Yorkshire S31 8LJ |
Director Name | Subha Prosad (Ross) Banerjee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1996) |
Role | Managing Durector |
Correspondence Address | 164 East Bawtry Road Rotherham South Yorkshire S60 4LF |
Registered Address | 60 Grove Road Millhouses Sheffield South Yorkshire S7 2GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £379,610 |
Cash | £18,158 |
Current Liabilities | £41,250 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2009 | Application for striking-off (1 page) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
4 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
15 December 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 July 1997 (10 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 60 grove road millhouses sheffield S7 2GZ (1 page) |
14 August 1997 | Return made up to 30/06/97; no change of members
|
3 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 322 coleford road sheffield S9 5PH (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
8 July 1996 | Director resigned (1 page) |
26 June 1996 | Company name changed goldrite metal finishing LIMITED\certificate issued on 27/06/96 (3 pages) |
4 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1996 | Full accounts made up to 31 July 1995 (24 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |