New Whittington
Chesterfield
Derbyshire
S43 2DB
Director Name | Mrs Julia Mary Shelton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1992(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 October 2002) |
Role | Secretary |
Correspondence Address | 70 Sunnyvale Road Totley Sheffield S17 4FB |
Director Name | Paul Damian Shelton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2001(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 01 October 2002) |
Role | Police Officer |
Correspondence Address | 51 Moorlands Wickersley Rotherham South Yorkshire S66 1AS |
Secretary Name | Paul Damian Shelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2001(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 01 October 2002) |
Role | Police Officer |
Correspondence Address | 51 Moorlands Wickersley Rotherham South Yorkshire S66 1AS |
Director Name | Mr John William Shelton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 July 2000) |
Role | Carpet Fitter |
Correspondence Address | 89 Dukes Drive Chesterfield Derbyshire S41 8QE |
Secretary Name | Mrs Julia Mary Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 70 Sunnyvale Road Totley Sheffield S17 4FB |
Registered Address | 9-12 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,130 |
Cash | £7,102 |
Current Liabilities | £32,144 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 919 abbeydale road sheffield south yorkshire S7 2BJ (1 page) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 14/02/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 April 1999 | Return made up to 14/02/99; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 February 1998 | Return made up to 14/02/98; no change of members
|
8 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |