Wickersley
Rotherham
South Yorkshire
S66 0JX
Director Name | Mr Ian Walker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Thornhill Avenue Brinsworth Rotherham South Yorkshire S60 5EP |
Secretary Name | Mr Ian Walker |
---|---|
Nationality | English |
Status | Current |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Thornhill Avenue Brinsworth Rotherham South Yorkshire S60 5EP |
Director Name | Diane Russell Howdle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1994) |
Role | Manageress |
Correspondence Address | 30 Wood Lane Wickersley Rotherham South Yorkshire S66 0JX |
Director Name | Steven Melvyn Howdle |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 1999) |
Role | Chemist |
Correspondence Address | 38 Central Avenue Stapleford Nottingham Nottinghamshire NG9 8DZ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 1998 |
---|---|
Net Worth | £466,102 |
Cash | £11,968 |
Current Liabilities | £239,852 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Next Return Due | 13 April 2017 (overdue) |
---|
9 December 2013 | Restoration by order of the court (5 pages) |
---|---|
24 July 2002 | Dissolved (1 page) |
24 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators' statement of receipts and payments (6 pages) |
23 June 2000 | Liquidators statement of receipts and payments (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: alma road rotherham south yorkshire S60 2HZ (1 page) |
3 June 1999 | Appointment of a voluntary liquidator (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Declaration of solvency (3 pages) |
1 April 1999 | Director resigned (1 page) |
10 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 May 1997 | Return made up to 30/03/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
22 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |