Claylands Road Whitwell
Worksop
S80 4QE
Director Name | Mrs Kathryn Anne Hague |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(25 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 14 June 2005) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 11 Dore Close Sheffield S17 3PU |
Director Name | Stuart Graham Humphreys |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(25 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 14 June 2005) |
Role | Life And Pension Financial Adv |
Correspondence Address | 8 Dalbury Road Dronfield Woodhouse Sheffield South Yorkshire S18 5YT |
Secretary Name | Mrs Kathryn Anne Hague |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(25 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 14 June 2005) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 11 Dore Close Sheffield S17 3PU |
Director Name | Mr Christopher Ian Etches |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2003) |
Role | Director/Insurance Consultant |
Correspondence Address | 18 Twentywell View Bradway Sheffield South Yorkshire S17 4PX |
Director Name | Mr John Michael Etches |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 November 2000) |
Role | Director/Welding Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 55 Slayleigh Lane Sheffield South Yorkshire S10 3RG |
Secretary Name | Mr Christopher Ian Etches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 18 Twentywell View Bradway Sheffield South Yorkshire S17 4PX |
Director Name | Francis Frederic Harding |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 November 2000) |
Role | Financial Adviser |
Correspondence Address | 28 Haugh Lane Sheffield South Yorkshire S11 9SA |
Director Name | John David Butler |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2003) |
Role | Insurance Broker |
Correspondence Address | 760 Derby Road Wingerworth Chesterfield S42 6LZ |
Director Name | Kenneth William Wilkinson Organ |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2003) |
Role | Insurance Broker |
Correspondence Address | 35 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr John Stuart Watkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2003) |
Role | Insurance Broker |
Correspondence Address | 8 Hornbeam Close Chapeltown Sheffield S35 1PS |
Secretary Name | Mr John Stuart Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 May 2003) |
Role | Insurance Broker |
Correspondence Address | 8 Hornbeam Close Chapeltown Sheffield S35 1PS |
Registered Address | Unit 2 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £746 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
20 January 2005 | Application for striking-off (1 page) |
6 July 2004 | Return made up to 18/06/04; full list of members
|
15 January 2004 | Full accounts made up to 31 May 2003 (18 pages) |
9 July 2003 | Return made up to 18/06/03; full list of members (9 pages) |
14 June 2003 | Secretary resigned;director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Auditor's resignation (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: unit 5 acorn business park woodseats close sheffield S8 0TB (1 page) |
12 June 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
20 March 2003 | Accounts for a medium company made up to 30 November 2002 (14 pages) |
27 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members
|
13 December 2001 | Return made up to 18/06/01; full list of members
|
24 September 2001 | Full accounts made up to 30 November 2000 (16 pages) |
8 January 2001 | Company name changed C.M. etches (insurance consultan ts) LIMITED\certificate issued on 08/01/01 (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 46 harleston street sheffield S4 7QB (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
29 February 2000 | New director appointed (2 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
22 June 1996 | Return made up to 18/06/96; no change of members
|
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
29 June 1995 | Return made up to 18/06/95; no change of members (4 pages) |