Virginia Beach Virginia 23454
Usa
Director Name | Mr Steve Towers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1993(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 14 June 2005) |
Role | Production Controller |
Country of Residence | England |
Correspondence Address | 16 St Marys Lane Ecclesfield Sheffield South Yorkshire S35 9YE |
Secretary Name | Mr Steve Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1993(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 14 June 2005) |
Role | Production Controller |
Country of Residence | England |
Correspondence Address | 16 St Marys Lane Ecclesfield Sheffield South Yorkshire S35 9YE |
Director Name | John Patrick Owens |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 1993) |
Role | Engineering Director |
Correspondence Address | 56 Ecclesall Road South Sheffield South Yorkshire S11 9FR |
Secretary Name | John Patrick Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 56 Ecclesall Road South Sheffield South Yorkshire S11 9FR |
Director Name | Martin Richard Stevenson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1995) |
Role | Design & Sales Manager |
Correspondence Address | 45 Charnock Grove Gleadless Sheffield South Yorkshire S12 3HE |
Registered Address | 5th Floor Airedale House 77 Albion Street Leeds West Yorkshire LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £713,266 |
Cash | £6,619 |
Current Liabilities | £1,198,412 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 September 2004 | Receiver ceasing to act (1 page) |
24 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 November 2002 | Receiver's abstract of receipts and payments (4 pages) |
21 December 2001 | Administrative Receiver's report (11 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 63 jenkin road shefield S9 1DS (1 page) |
2 October 2001 | Appointment of receiver/manager (1 page) |
6 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 December 2000 | Return made up to 14/11/00; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
11 May 1999 | Amended accounts made up to 31 March 1998 (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
20 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
15 July 1982 | Particulars of mortgage/charge (3 pages) |