Dodworth
Barnsley
South Yorkshire
S75 3QY
Director Name | George Michael Horsfield |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(9 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Highfield Mill Lane Bardsey Leeds West Yorkshire LS17 9AN |
Director Name | Mr Graham Eastwood Siswick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(9 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Hillway Guiseley Leeds West Yorkshire LS20 8HB |
Secretary Name | John Stuart Elvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(9 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Orchard Croft Dodworth Barnsley South Yorkshire S75 3QY |
Registered Address | Fourth Floor The Fountain Precinct 1 Balm Green Sheffield S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 May 2000 | Dissolved (1 page) |
---|---|
18 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (3 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: st nicholas house park row nottingham NG1 6FQ (1 page) |
30 March 1998 | Receiver ceasing to act (2 pages) |
24 December 1997 | Resolutions
|
24 December 1997 | Statement of affairs (11 pages) |
24 December 1997 | Appointment of a voluntary liquidator (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 1 woodborough road nottingham NG1 3FS (1 page) |
12 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1983 | Company name changed\certificate issued on 25/03/83 (2 pages) |
14 December 1982 | Incorporation (15 pages) |