Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QU
Director Name | Robin Lees |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 60 Grove Road Sheffield South Yorkshire S7 2GZ |
Director Name | Andrew Charles Mason |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 34 Hangingwater Road Sheffield South Yorkshire S11 7EQ |
Secretary Name | Robin Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 60 Grove Road Sheffield South Yorkshire S7 2GZ |
Director Name | Andrew Charles Mason |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | 34 Hangingwater Road Sheffield South Yorkshire S11 7EQ |
Website | eplimited.com/ |
---|---|
Email address | [email protected] |
Registered Address | 60 Grove Road Mill Houses Sheffield S7 2GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £25,002 |
Cash | £61,297 |
Current Liabilities | £36,295 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2001 | Application for striking-off (1 page) |
14 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
14 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 October 1997 | Company name changed en suite products LIMITED\certificate issued on 15/10/97 (2 pages) |
14 August 1997 | Return made up to 30/06/97; full list of members
|
29 May 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 322 coleford road sheffield south yorkshire S9 5PH (1 page) |
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
1 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |