Sheffield
South Yorkshire
S17 3DY
Secretary Name | Mr Geoffrey David Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1994(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 August 2003) |
Role | Process Engineer |
Correspondence Address | 4 Quorn Drive Chesterfield Derbyshire S40 4XH |
Director Name | Mrs Angela Ann Knight |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ronans Forest Road Winkfield Row Ascot Berkshire RG42 6LY |
Secretary Name | Mr David George Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 163 Causeway Head Road Sheffield South Yorkshire S17 3DY |
Director Name | Mr Kenneth George Grubb |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 27 Woodside Avenue Boothville Northampton Northamptonshire NN3 6JL |
Registered Address | 163 Causeway Head Road Sheffield South Yorkshire S17 3DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £96,551 |
Current Liabilities | £235 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
18 February 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members
|
16 March 2001 | Registered office changed on 16/03/01 from: process house drakehouse crescent waterthorpe sheffield S20 7HT (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 July 2000 | Return made up to 20/06/00; full list of members
|
6 July 1999 | Return made up to 20/06/99; full list of members
|
23 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 June 1997 | Return made up to 20/06/97; no change of members
|
12 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |