Sheffield
South Yorkshire
S10 4ED
Director Name | Peter Simon Bland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 27 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 4 Tapton Park Mount Ranmoor Sheffield South Yorkshire S10 3FH |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 27 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Langthwaite Close Brough North Humberside HU15 1TH |
Director Name | Mr James Philip Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery 9 Litley Court Hampton Park Road Hereford Herefordshire HR1 1TP Wales |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 1999) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1993) |
Role | Finance Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 108 Bushey Wood Road Dore Sheffield S17 3QD |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1999) |
Role | Group Managing Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(17 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(18 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Group Finance Director |
Correspondence Address | 87 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr John Charles Michael Francis Bergin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Northgate Tickhill Doncaster South Yorkshire DN11 9HY |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Registered Address | Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£89,601 |
Current Liabilities | £89,601 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 December 2005 | Nc inc already adjusted 25/11/05 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Ad 25/11/05--------- £ si 89601@1=89601 £ ic 100/89701 (2 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 December 1999 | Director resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: aurora house P.O. box. 644 meadow hall road sheffield. S9 1JD. (1 page) |
31 August 1999 | Return made up to 31/07/99; full list of members (5 pages) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
20 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
31 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
14 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
23 April 1987 | Resolutions
|