Ecclesall
Sheffield
S11 9LJ
Director Name | David Herries Elliot Forbes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Ashleigh 132 Lane Head Road Shepley Huddersfield West Yorkshire HD8 8DB |
Director Name | Philip Austin Lafferty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | Braehead Newton Of Pitcairn Dunning Perth PH2 0SL Scotland |
Secretary Name | David Herries Elliot Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | Ashleigh 132 Lane Head Road Shepley Huddersfield West Yorkshire HD8 8DB |
Director Name | David Boothman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 104 High Street Crigglestone Wakefield West Yorkshire WF4 3EF |
Director Name | Jonathan Guy Lawrence |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Charnwood House 56 Hale Road Hale Altrincham Cheshire WA15 9HR |
Secretary Name | David Boothman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 104 High Street Crigglestone Wakefield West Yorkshire WF4 3EF |
Director Name | Donald Walter Kelley |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 72 Woodstock Road Loxley Sheffield South Yorkshire S6 6TG |
Secretary Name | Donald Walter Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(10 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 72 Woodstock Road Loxley Sheffield South Yorkshire S6 6TG |
Registered Address | Unit 4 Thornhill Industrial Park Hope Street Rotherham South Yorks S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 1998 | Receiver ceasing to act (1 page) |
2 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
25 February 1997 | Receiver's abstract of receipts and payments (4 pages) |
7 May 1996 | Director resigned (1 page) |
25 April 1996 | Form 3.2 - statement of affairs (3 pages) |
25 April 1996 | Administrative Receiver's report (12 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
6 February 1996 | Appointment of receiver/manager (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |