Eckington
Sheffield
S21 4AP
Director Name | David Baker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(22 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Beechwood Road Sheffield South Yorkshire S6 4LQ |
Secretary Name | David Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(24 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Beechwood Road Sheffield South Yorkshire S6 4LQ |
Director Name | John Clive Lunn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 20 Carsick View Road Sheffield South Yorkshire S10 3LZ |
Director Name | Mrs Michelle Dawn Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 May 2004) |
Role | Accounts Manager |
Correspondence Address | Manor Cottage 19 New Road Firbeck Nottinghamshire S81 8JY |
Secretary Name | John Clive Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 20 Carsick View Road Sheffield South Yorkshire S10 3LZ |
Director Name | Robert Stopforth |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mason Crescent Richmond Sheffield South Yorkshire S13 8LH |
Secretary Name | Robert Stopforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mason Crescent Richmond Sheffield South Yorkshire S13 8LH |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,360 |
Cash | £15,643 |
Current Liabilities | £95,354 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Notice of move from Administration to Dissolution (6 pages) |
29 June 2006 | Notice of extension of period of Administration (1 page) |
17 January 2006 | Administrator's progress report (6 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: waverley house effingham road sheffield S4 7YR (1 page) |
11 July 2005 | Appointment of an administrator (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Return made up to 16/05/05; full list of members; amend
|
7 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
7 June 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
18 May 2004 | Director resigned (1 page) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Declaration of assistance for shares acquisition (5 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 June 2002 | Return made up to 16/05/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 July 2000 | Return made up to 16/05/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 June 1999 | Return made up to 16/05/99; full list of members
|
13 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members
|
13 June 1995 | Return made up to 16/05/95; full list of members
|
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
13 March 1981 | Incorporation (18 pages) |