Company NameSouth Yorkshire Opera Limited
Company StatusDissolved
Company Number01275545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1976(47 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameProf Roderick Hunt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleUniversity Lecturer
Correspondence Address17 Barnet Road
Sheffield
South Yorkshire
S11 7RP
Director NameMr Ian Cameron Ashford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(15 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Executive
Correspondence Address6 Richard Road
Rotherham
South Yorkshire
S60 2QR
Director NameMargaret Ann Yeardley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleMedical Receptionist
Correspondence Address16 Woodend Drive
Sheffield
South Yorkshire
S6 5BH
Director NameDr Eric Spencer Garbett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(20 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleSenior Lecturer
Correspondence Address99 Wynyard Road
Sheffield
South Yorkshire
S6 4GD
Director NameMr Melvyn White
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 1998(21 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Bannerdale Road
Sheffield
South Yorkshire
S7 2DQ
Director NameMichael Hawley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(22 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleWorks Manager
Correspondence AddressSilecroft Fulstone Hall Lane
New Mill
Huddersfield
HD7 7DW
Director NamePeter King
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(22 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleDevelopment Manager
Correspondence Address20 Bramley Lane
Sheffield
S13 8TY
Director NameRichard Graham Bainbridge
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 21 May 1999)
RoleRepresentative
Correspondence Address208 Bannercourt
Tullibardine Road
Sheffield
South Yorkshire
S11 7GQ
Director NameMrs Kathryn Sandra Hannam
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1994)
RoleLibrary Assistant
Correspondence Address51 Rustlings Road
Sheffield
South Yorkshire
S11 7AA
Director NameMrs Mitzi Gay Matlock
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 09 December 1992)
RoleMusic Student
Correspondence Address39 Hunter House Road
Sheffield
South Yorkshire
S11 8TU
Director NameMr Henry James Powell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1996)
RoleSolicitor
Correspondence AddressBrook Leigh
Totley Brook
Sheffield
South Yorkshire
S17
Director NameCarol Anne Seymour
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1993)
RoleSchool Teacher
Correspondence Address8 Vauxhall Close
Sheffield
South Yorkshire
S9 1JW
Secretary NameMr Nigel Ewart Mills
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address9 Ansell Road
Sheffield
South Yorkshire
S11 7PE
Director NameMr Alan James Frost
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(16 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 1993)
RoleCommentator
Correspondence AddressMeadford
24 Meadway Dore
Sheffield
South Yorkshire
S17 3EB
Director NameJoan Howarth
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(17 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1994)
RoleHousewife
Correspondence Address54 Glebe Road
Sheffield
South Yorkshire
S10 1FB
Director NameDr Suzanne Margaret Leveckis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 1994)
RoleMedical Practitioner
Correspondence AddressChristmas Cottage
Moorhole Lane
Mosborough
Sheffield South Yorkshire
S19 5BB
Director NameSusan Claire Anderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 1999)
RoleHousewife
Correspondence Address387 Fulwood Road
Ranmoor
Sheffield
South Yorkshire
S10 3GA
Director NameAnn Curtis James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1998)
RoleExhibition Designer
Correspondence Address99 Wynyard Road
Sheffield
South Yorkshire
S6 4GD
Director NameMr David William Melton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 1998)
RoleManagement Consultant
Correspondence Address104 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP
Secretary NameMr Henry James Powell
NationalityBritish
StatusResigned
Appointed01 July 1996(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1999)
RoleSolicitor
Correspondence AddressBrook Leigh
Totley Brook
Sheffield
South Yorkshire
S17

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£3,764
Cash£4,102
Current Liabilities£11,376

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
29 December 2003Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Appointment of a voluntary liquidator (1 page)
24 August 1999Statement of affairs (6 pages)
24 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1999Appointment of a voluntary liquidator (1 page)
29 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 1999Statement of affairs (6 pages)
8 June 1999Registered office changed on 08/06/99 from: 22 paradise square sheffield south yorkshire S1 2DE (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
10 March 1999Annual return made up to 24/02/99 (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
10 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 April 1998Annual return made up to 24/02/98 (6 pages)
16 April 1998Director resigned (1 page)
2 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 1 broad lane sheffield S1 4BS (1 page)
16 August 1996New secretary appointed (2 pages)
20 March 1996Annual return made up to 24/02/96 (7 pages)
1 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 March 1995Annual return made up to 24/02/95 (4 pages)
3 March 1995New director appointed (1 page)