Sheffield
South Yorkshire
S10 3QJ
Director Name | Mr Simon John Lloyd Tomlinson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashfurlong Close Dore Sheffield S17 3NN |
Secretary Name | Mr Philip Charles Murray Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 630 Fulwood Road Sheffield South Yorkshire S10 3QJ |
Director Name | Charles Jonathon Breese |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | Hethe House Hethe Bicester Oxfordshire OX6 9ES |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Nigel Alan Charles |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 1 Midfields School Aycliffe Newton Aycliffe County Durham DL5 6QJ |
Director Name | Mr Stephen Ingram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 88 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QT |
Director Name | John Sidney Pullum |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 9 Fordyce Close Emerson Park Hornchurch Essex RM11 3LE |
Director Name | Mr Walter Murray Tomlinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Letterbox Farm Pratthall Calthorpe Chesterfield S42 7AZ |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | George William Damian Fox |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Dickfield Farm Little Common Lane Sheffield South Yorkshire S11 9NE |
Secretary Name | George William Damian Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | Dickfield Farm Little Common Lane Sheffield South Yorkshire S11 9NE |
Director Name | Timothy Henry Reed |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jaggers Keep Bar Road Curbar Sheffield S30 1YB |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas Hall Thornhill Hope Valley S33 0BR |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,328 |
Current Liabilities | £988,486 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
21 March 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
21 March 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
21 March 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
21 March 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
13 January 2009 | Receiver's abstract of receipts and payments to 13 November 2008 (2 pages) |
13 January 2009 | Receiver's abstract of receipts and payments to 13 November 2008 (2 pages) |
9 February 2008 | Administrative Receiver's report (31 pages) |
9 February 2008 | Statement of affairs (6 pages) |
9 February 2008 | Administrative Receiver's report (31 pages) |
9 February 2008 | Statement of affairs (6 pages) |
15 January 2008 | Appointment of receiver/manager (2 pages) |
15 January 2008 | Appointment of receiver/manager (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 11 the gateway ind estate parkgate rotherham south yorkshire S62 6JL (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 11 the gateway ind estate parkgate rotherham south yorkshire S62 6JL (1 page) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
2 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
31 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2005 | Application for reregistration from PLC to private (2 pages) |
31 October 2005 | Application for reregistration from PLC to private (2 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
31 October 2005 | Re-registration of Memorandum and Articles (14 pages) |
31 October 2005 | Re-registration of Memorandum and Articles (14 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
17 October 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
17 October 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
12 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 April 2004 (19 pages) |
5 August 2005 | Full accounts made up to 30 April 2004 (19 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: old lane holbrook industrial estate halfway sheffield S20 3GZ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: old lane holbrook industrial estate halfway sheffield S20 3GZ (1 page) |
15 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
22 September 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
22 September 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
5 March 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
5 March 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
4 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
29 September 2003 | Return made up to 10/10/03; full list of members (8 pages) |
29 September 2003 | Return made up to 10/10/03; full list of members (8 pages) |
28 October 2002 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
28 October 2002 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members
|
15 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
4 December 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
4 December 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
1 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
9 January 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
9 January 2001 | Full group accounts made up to 30 April 2000 (25 pages) |
13 December 2000 | Return made up to 01/10/00; full list of members (7 pages) |
13 December 2000 | Return made up to 01/10/00; full list of members (7 pages) |
20 October 1999 | Full group accounts made up to 30 April 1999 (25 pages) |
20 October 1999 | Full group accounts made up to 30 April 1999 (25 pages) |
13 October 1999 | Return made up to 10/10/99; change of members
|
13 October 1999 | Return made up to 10/10/99; change of members (7 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
10 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
10 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
3 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
17 October 1998 | Particulars of mortgage/charge (4 pages) |
17 October 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
2 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
10 November 1997 | Return made up to 10/10/97; no change of members (6 pages) |
10 November 1997 | Return made up to 10/10/97; no change of members (6 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
4 December 1996 | Return made up to 10/10/96; no change of members (4 pages) |
4 December 1996 | Return made up to 10/10/96; no change of members
|
3 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (15 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
15 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 10/10/95; full list of members (6 pages) |
23 August 1995 | New director appointed (2 pages) |
16 August 1995 | Full accounts made up to 30 April 1995 (18 pages) |
16 August 1995 | Full accounts made up to 30 April 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (152 pages) |
19 October 1994 | Return made up to 10/10/94; no change of members
|
26 October 1993 | Return made up to 10/10/93; change of members
|
13 May 1993 | £ ic 1023000/946000 30/03/93 £ sr 77000@1=77000 (1 page) |
13 May 1993 | £ ic 1023000/946000 30/03/93 £ sr 77000@1=77000 (1 page) |
16 April 1993 | £ ic 1100000/1023000 30/03/93 £ sr 77000@1=77000 (1 page) |
16 April 1993 | £ ic 1100000/1023000 30/03/93 £ sr 77000@1=77000 (1 page) |
10 July 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
10 July 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
21 November 1991 | Ad 12/11/91--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages) |
21 November 1991 | Ad 12/11/91--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages) |
14 October 1991 | Conve 03/10/91 (1 page) |
14 October 1991 | Resolutions
|
14 October 1991 | £ nc 1105000/1155000 03/10/91 (1 page) |
14 October 1991 | Resolutions
|
14 October 1991 | £ nc 1105000/1155000 03/10/91 (1 page) |
14 October 1991 | Conve 03/10/91 (1 page) |
2 August 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 1990 | Resolutions
|
2 August 1990 | Resolutions
|
26 January 1989 | Return made up to 19/12/88; full list of members (6 pages) |
26 January 1989 | Return made up to 19/12/88; full list of members (6 pages) |
24 May 1984 | Company name changed\certificate issued on 24/05/84 (2 pages) |
24 May 1984 | Company name changed\certificate issued on 24/05/84 (2 pages) |
5 March 1984 | Certificate of incorporation (1 page) |
5 March 1984 | Certificate of incorporation (1 page) |