Sheffield
South Yorkshire
S1 2DW
Director Name | Prof William Blake Speirs |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1994(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cornmill Calver Sheffield S32 3WW |
Director Name | Ernest Swift |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1994(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beckton Court Waterthorpe Sheffield South Yorkshire S20 7LZ |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1996(12 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Whirlow Park Road Sheffield S11 9NN |
Director Name | Mr David Ashley Thorpe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 166 Crimicar Lane Fulwood Sheffield South Yorkshire S10 4EJ |
Director Name | Mrs Louise Jane Thorpe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 166 Crimicar Lane Fulwood Sheffield South Yorkshire S10 4EJ |
Secretary Name | Mrs Louise Jane Thorpe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 166 Crimicar Lane Fulwood Sheffield South Yorkshire S10 4EJ |
Director Name | David Robert Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 5 Tong Lane Tong Bradford West Yorkshire BD4 0RR |
Director Name | Mr Richard Michael Hyatt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Director Name | Jane Marie Bullivant |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | Sales Director |
Correspondence Address | 25 Wales Road Kiveton Park Sheffield South Yorkshire S31 8RA |
Director Name | David Beet |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Brook Cottage 23 Brook Street Heage Belper Derbyshire DE56 2AG |
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 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2018 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
22 May 2001 | Dissolved (1 page) |
11 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
1 April 1999 | Receiver's abstract of receipts and payments (3 pages) |
1 March 1999 | Completion of winding up (1 page) |
1 March 1999 | Dissolution deferment (1 page) |
23 July 1998 | Statement of Affairs in administrative receivership following report to creditors (42 pages) |
7 May 1998 | Order of court to wind up (1 page) |
29 April 1998 | Administrative Receiver's report (8 pages) |
16 April 1998 | Appointment of receiver/manager (1 page) |
19 February 1998 | Company name changed streetscene LIMITED\certificate issued on 20/02/98 (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: cloister chambers 3 st peter's close sheffield S1 2EJ (1 page) |
14 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
18 December 1997 | Director resigned (1 page) |
7 November 1997 | Particulars of mortgage/charge (7 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 20/12/96; full list of members
|
18 February 1997 | Particulars of mortgage/charge (4 pages) |
17 February 1997 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 March 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 20/12/95; no change of members (6 pages) |
2 August 1995 | Company name changed derby castwell foundries LIMITED\certificate issued on 31/07/95 (4 pages) |
31 July 1995 | Notice of completion of voluntary arrangement (2 pages) |
31 July 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 1995 (6 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 April 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 1995 (6 pages) |
2 August 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
21 January 1994 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
22 January 1985 | Company name changed\certificate issued on 22/01/85 (2 pages) |
16 October 1984 | Incorporation (15 pages) |