Waterthorpe
Sheffield
South Yorkshire
S20 7LZ
Director Name | Mr Gordon Ronald Millward |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 October 2008) |
Role | Auto Electrician |
Country of Residence | England |
Correspondence Address | 53 Beckton Court Waterthorpe Sheffield South Yorkshire S20 7LZ |
Secretary Name | Mrs Evelyn Millward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beckton Court Waterthorpe Sheffield South Yorkshire S20 7LZ |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,442,307 |
Gross Profit | £220,574 |
Net Worth | £153,792 |
Cash | £2,681 |
Current Liabilities | £630,050 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | O/C - replacement of liquidator (7 pages) |
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (13 pages) |
2 August 2000 | Appointment of a voluntary liquidator (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Statement of affairs (24 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: unit 8 sheffield ind estate surbiton street sheffield S9 2DN (1 page) |
19 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
3 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
30 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |