Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5ZA
Secretary Name | Betty Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(15 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 14 Hall Close Dronfield Woodhouse Sheffield South Yorkshire S18 5ZA |
Director Name | David John Coldrick |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 1996) |
Role | Managing Director |
Correspondence Address | 7 Brudenell Avenue Canford Cliffs Poole Dorset BH13 7NW |
Director Name | Michael Ernest Pink |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 December 2000) |
Role | Commercial Director |
Correspondence Address | 24 Fairlands Park Coventry West Midlands CV4 7DS |
Secretary Name | Wendy Rosalind Coldrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 7 Brudenell Avenue Canford Cliffs Poole Dorset BH13 7NW |
Registered Address | 332-334 Coleford Road Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Current Liabilities | £27,778 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2002 | Application for striking-off (1 page) |
27 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
8 February 2001 | Director resigned (2 pages) |
17 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 July 1997 | Return made up to 14/06/97; full list of members
|
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
14 November 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: wheler road seven stars trading estate coventry CV3 4LB (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
30 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |