Thurlstone
Sheffield
South Yorkshire
S30 6QH
Director Name | David Anthony Hainsworth |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Solicitor |
Correspondence Address | 59 Hallam Road Rotherham South Yorkshire S60 3ED |
Director Name | Dr Donald Arthur White |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Lecturer |
Correspondence Address | 17 Howard Street York North Yorkshire YO1 4BQ |
Secretary Name | David Anthony Hainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 59 Hallam Road Rotherham South Yorkshire S60 3ED |
Director Name | Theophilus Paul Cowdell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 1993) |
Role | Principal Lecturer |
Correspondence Address | 47 Kenwood Park Road Sheffield South Yorkshire S7 1NE |
Registered Address | 1 East Parade Sheffield 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 |
---|---|
Turnover | £730,327 |
Gross Profit | £165,965 |
Net Worth | £107,307 |
Current Liabilities | £429,412 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2003 | Dissolved (1 page) |
---|---|
30 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2002 | Liquidators statement of receipts and payments (8 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Liquidators statement of receipts and payments (6 pages) |
20 November 2001 | Liquidators statement of receipts and payments (6 pages) |
19 April 2001 | Liquidators statement of receipts and payments (6 pages) |
2 November 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | C/O re change of liq (8 pages) |
7 April 2000 | Liquidators statement of receipts and payments (6 pages) |
31 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | O/C-replacement of liquidator (6 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (6 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1996 | Liquidators statement of receipts and payments (10 pages) |
27 October 1995 | Liquidators statement of receipts and payments (10 pages) |
24 May 1995 | Liquidators statement of receipts and payments (10 pages) |