Whiston
Rotherham
South Yorkshire
S60 3LX
Director Name | Eric Kitridge |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | 29 Rokeby Road Sheffield South Yorkshire S5 9FW |
Secretary Name | Mr Robert Desmond Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286 East Bawtry Road Whiston Rotherham South Yorkshire S60 3LX |
Director Name | Paul Ashley Beasley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1997(13 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Lea Hoyland Barnsley South Yorkshire S74 0QD |
Director Name | Ian Robert Kitridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1997(13 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Manager |
Correspondence Address | 28 Rokeby Road Sheffield South Yorkshire S5 9FU |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 July 2000 | Dissolved (1 page) |
---|---|
14 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Statement of affairs (6 pages) |
19 March 1998 | Appointment of a voluntary liquidator (2 pages) |
4 March 1998 | Resolutions
|
11 February 1998 | Registered office changed on 11/02/98 from: c/o kinnear & co 59 lansdowne place hove east sussex BN3 1FL (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: c/o kinnear & company 40 blatchington road hove east sussex BN3 3YH (1 page) |
25 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 16/12/96; no change of members
|
8 September 1996 | Registered office changed on 08/09/96 from: kinnear and company 59 lansdowne place hove east sussex BN3 1FL (1 page) |
1 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
14 December 1995 | Return made up to 16/12/95; full list of members
|
6 October 1995 | Notice of completion of voluntary arrangement (12 pages) |
4 October 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
26 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 1995 (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1993 (9 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: parkhouse works bacon lane sheffield S9 3NH (1 page) |
23 March 1994 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
1 July 1993 | Accounts for a small company made up to 31 August 1992 (9 pages) |