Oughtibridge
Sheffield
South Yorkshire
S30 3AX
Director Name | Margaret Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Hilltop Drive Oughtibridge Sheffield South Yorkshire S30 3AX |
Secretary Name | Mr George Albert Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Hilltop Drive Oughtibridge Sheffield South Yorkshire S30 3AX |
Director Name | Mrs Majorie Harrison |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 5 Hilltop Drive Oughtibridge Sheffield South Yorkshire S30 3AX |
Director Name | Mr James William Henry Pearson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 1998) |
Role | Boatyard Owner |
Correspondence Address | 1 Riverside Reedham Norwich Norfolk NR13 3TQ |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,816 |
Cash | £6,721 |
Current Liabilities | £82,947 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 October 2002 | Dissolved (1 page) |
---|---|
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2002 | Liquidators statement of receipts and payments (6 pages) |
25 February 2002 | Liquidators statement of receipts and payments (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: unit A4 field way northfield indl estate rotherham S60 1RP (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Statement of affairs (8 pages) |
15 February 2001 | Appointment of a voluntary liquidator (1 page) |
26 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 December 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 March 1996 | Return made up to 31/12/95; full list of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Return made up to 31/12/94; no change of members
|