Nether Edge
Sheffield
S7 1NW
Secretary Name | David Thomas Kearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(20 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 31 Falkland Road Sheffield South Yorkshire S11 7PL |
Director Name | Mr Roy Owen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Quest Cottage Ashton Lane Braithwell Rotherham South Yorkshire S66 7RL |
Director Name | Mr Valerie Owen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Quest Cottage Ashton Lane Braithwell Rotherham South Yorkshire S66 7RL |
Secretary Name | Mrs Veronica Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | Woodlea 14 Hollings Lane Ravenfield Rotherham South Yorkshire S65 4PU |
Director Name | Mr David James Pacey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cotterhill House Worksop Road Woodsetts Nottinghamshire S81 8AW |
Director Name | Lynne Pacey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 2003) |
Role | Secretary |
Correspondence Address | Cotterhill House Worksop Road Wodsetts South Yorkshire S81 8AW |
Secretary Name | Mr David James Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cotterhill House Worksop Road Woodsetts Nottinghamshire S81 8AW |
Registered Address | Imperial Works Sheffield Road Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
19 January 2005 | Company name changed owen springs LIMITED\certificate issued on 19/01/05 (2 pages) |
27 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Return made up to 18/02/04; full list of members
|
27 December 2003 | Particulars of mortgage/charge (9 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New director appointed (3 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
21 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
25 June 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
17 March 2000 | Accounts for a medium company made up to 31 October 1999 (17 pages) |
16 March 2000 | Return made up to 18/02/00; full list of members
|
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
3 March 1999 | Return made up to 18/02/99; no change of members
|
26 May 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
20 February 1998 | Return made up to 18/02/98; full list of members
|
1 September 1997 | Full accounts made up to 31 October 1996 (18 pages) |
14 July 1997 | Company name changed roy owen and son LIMITED\certificate issued on 15/07/97 (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Memorandum and Articles of Association (11 pages) |
9 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Particulars of mortgage/charge (6 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Return made up to 18/02/97; no change of members (4 pages) |
7 March 1997 | Accounts for a small company made up to 31 October 1995 (9 pages) |
28 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |