Sheffield
South Yorkshire
S12 2UD
Director Name | Mr Peter Robin Devonald Beynon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 1999) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 66 Highcliffe Drive Sheffield South Yorkshire S11 7LU |
Director Name | Mr Gary David Steele |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Derbyshire Lane Sheffield South Yorkshire S8 8SA |
Secretary Name | Mr Peter Robin Devonald Beynon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Highcliffe Drive Sheffield South Yorkshire S11 7LU |
Director Name | Robert William Welton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 76 Riverdale Road Sheffield South Yorkshire S10 3FD |
Director Name | Rosemary Janet Beynon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 66 Highcliffe Drive Sheffield Yorkshire S11 7LU |
Secretary Name | Rosemary Janet Beynon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 66 Highcliffe Drive Sheffield Yorkshire S11 7LU |
Secretary Name | Paula Julie Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 2000) |
Role | Company Director |
Correspondence Address | 414 Arbourthorne Road Sheffield South Yorkshire S2 2FJ |
Director Name | Paula Julie Bradbury |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 2000) |
Role | Company Director |
Correspondence Address | 414 Arbourthorne Road Sheffield South Yorkshire S2 2FJ |
Director Name | Marc Andrew Harrison |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 2000) |
Role | Company Director |
Correspondence Address | 414 Arbourthorne Road Sheffield South Yorkshire S2 2FJ |
Registered Address | 295 Shoreham Street Sheffield S2 4FA |
---|---|
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 | -£13,838 |
Cash | £35 |
Current Liabilities | £34,465 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | Strike-off action suspended (1 page) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Return made up to 30/03/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 June 1998 | Return made up to 30/03/98; no change of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 August 1997 | Return made up to 30/03/97; full list of members
|
18 July 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 30 April 1994 (12 pages) |
30 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |