Woodhouse
Sheffield
South Yorkshire
S13 7RE
Director Name | Sandra Kay Cooper |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 81 Station Road Woodhouse Sheffield South Yorkshire S13 7RE |
Secretary Name | David Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 81 Station Road Woodhouse Sheffield South Yorkshire S13 7RE |
Director Name | Josephine Wood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 22 Walker Close Grenoside Sheffield South Yorkshire S30 3SA |
Director Name | Ronald Fredrick Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 22 Walker Close Grenoside Sheffield South Yorkshire S30 3SA |
Registered Address | 4th Floor Fountain Precinct Balm Green Sheffield S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 July 2000 | Dissolved (1 page) |
---|---|
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Statement of affairs (14 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Appointment of a voluntary liquidator (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 81 station road woodhouse sheffield S13 7RE (1 page) |
14 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |