Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Director Name | Maria Didsbury |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | Fieldside Cottage Thorpe Hesley Rotherham South Yorkshire S61 2RU |
Secretary Name | Maria Didsbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | Fieldside Cottage Thorpe Hesley Rotherham South Yorkshire S61 2RU |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £357,600 |
Cash | £33,403 |
Current Liabilities | £178,825 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 June 2002 | Receiver ceasing to act (1 page) |
7 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 April 2000 | Receiver's abstract of receipts and payments (5 pages) |
29 March 2000 | Appointment of receiver/manager (1 page) |
29 March 2000 | Receiver ceasing to act (1 page) |
25 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 April 1998 | Receiver's abstract of receipts and payments (3 pages) |
18 June 1997 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
24 April 1997 | Administrative Receiver's report (22 pages) |
26 February 1997 | Company name changed sheffield auto hire contract hir e LIMITED\certificate issued on 27/02/97 (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 641 attercliffe road sheffield S9 3RE (1 page) |
13 February 1997 | Appointment of receiver/manager (1 page) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
18 May 1996 | Particulars of mortgage/charge (4 pages) |
18 May 1996 | Particulars of mortgage/charge (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |