Sheffield
South Yorkshire
S11 7RP
Director Name | Mr Ian Cameron Ashford |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Sales Executive |
Correspondence Address | 6 Richard Road Rotherham South Yorkshire S60 2QR |
Director Name | Margaret Ann Yeardley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(19 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Medical Receptionist |
Correspondence Address | 16 Woodend Drive Sheffield South Yorkshire S6 5BH |
Director Name | Dr Eric Spencer Garbett |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1996(20 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Senior Lecturer |
Correspondence Address | 99 Wynyard Road Sheffield South Yorkshire S6 4GD |
Director Name | Mr Melvyn White |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 May 1998(21 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Bannerdale Road Sheffield South Yorkshire S7 2DQ |
Director Name | Michael Hawley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1999(22 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Works Manager |
Correspondence Address | Silecroft Fulstone Hall Lane New Mill Huddersfield HD7 7DW |
Director Name | Peter King |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1999(22 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Development Manager |
Correspondence Address | 20 Bramley Lane Sheffield S13 8TY |
Director Name | Richard Graham Bainbridge |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 May 1999) |
Role | Representative |
Correspondence Address | 208 Bannercourt Tullibardine Road Sheffield South Yorkshire S11 7GQ |
Director Name | Mrs Kathryn Sandra Hannam |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 1994) |
Role | Library Assistant |
Correspondence Address | 51 Rustlings Road Sheffield South Yorkshire S11 7AA |
Director Name | Mrs Mitzi Gay Matlock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 09 December 1992) |
Role | Music Student |
Correspondence Address | 39 Hunter House Road Sheffield South Yorkshire S11 8TU |
Director Name | Mr Henry James Powell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 1996) |
Role | Solicitor |
Correspondence Address | Brook Leigh Totley Brook Sheffield South Yorkshire S17 |
Director Name | Carol Anne Seymour |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 1993) |
Role | School Teacher |
Correspondence Address | 8 Vauxhall Close Sheffield South Yorkshire S9 1JW |
Secretary Name | Mr Nigel Ewart Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 9 Ansell Road Sheffield South Yorkshire S11 7PE |
Director Name | Mr Alan James Frost |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 October 1993) |
Role | Commentator |
Correspondence Address | Meadford 24 Meadway Dore Sheffield South Yorkshire S17 3EB |
Director Name | Joan Howarth |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1994) |
Role | Housewife |
Correspondence Address | 54 Glebe Road Sheffield South Yorkshire S10 1FB |
Director Name | Dr Suzanne Margaret Leveckis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 1994) |
Role | Medical Practitioner |
Correspondence Address | Christmas Cottage Moorhole Lane Mosborough Sheffield South Yorkshire S19 5BB |
Director Name | Susan Claire Anderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 1999) |
Role | Housewife |
Correspondence Address | 387 Fulwood Road Ranmoor Sheffield South Yorkshire S10 3GA |
Director Name | Ann Curtis James |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 1998) |
Role | Exhibition Designer |
Correspondence Address | 99 Wynyard Road Sheffield South Yorkshire S6 4GD |
Director Name | Mr David William Melton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 1998) |
Role | Management Consultant |
Correspondence Address | 104 Chartwell Avenue Wingerworth Chesterfield Derbyshire S42 6SP |
Secretary Name | Mr Henry James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 1999) |
Role | Solicitor |
Correspondence Address | Brook Leigh Totley Brook Sheffield South Yorkshire S17 |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£3,764 |
Cash | £4,102 |
Current Liabilities | £11,376 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Appointment of a voluntary liquidator (1 page) |
24 August 1999 | Statement of affairs (6 pages) |
24 August 1999 | Resolutions
|
7 July 1999 | Appointment of a voluntary liquidator (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Statement of affairs (6 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 22 paradise square sheffield south yorkshire S1 2DE (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
10 March 1999 | Annual return made up to 24/02/99 (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 April 1998 | Annual return made up to 24/02/98 (6 pages) |
16 April 1998 | Director resigned (1 page) |
2 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 1 broad lane sheffield S1 4BS (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
20 March 1996 | Annual return made up to 24/02/96 (7 pages) |
1 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 March 1995 | Annual return made up to 24/02/95 (4 pages) |
3 March 1995 | New director appointed (1 page) |