Flanderwell
Rotherham
South Yorkshire
S66 0LA
Director Name | Mr Robert Keith Hindle |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 2 Crosshills Cottages Sutton Retford Nottinghamshire DN22 8PU |
Director Name | Thomas Edward Horton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | 28 Moor Lane North Ravenfield Rotherham South Yorkshire |
Director Name | Mr Henry Stuart Johnson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Correspondence Address | 6 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr Peter James Sumner |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Lodge Whiston Rotherham South Yorkshire S60 4HL |
Secretary Name | John McShannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sheaf Crescent Bolton Upon Dearne Rotherham South Yorkshire S63 8JN |
Director Name | John McShannon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Sheaf Crescent Bolton Upon Dearne Rotherham South Yorkshire S63 8JN |
Director Name | Mr Michael John Shaw |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Sales Manager |
Correspondence Address | Roseville 61 Old Wortley Road Rotherham S Yorks S61 1NQ |
Director Name | Cyril Stocks |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 May 1992) |
Role | Manager |
Correspondence Address | 46 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | Mr Stephen Michael Charles Fewster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1993) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Normans Way Sandal Wakefield West Yorkshire WF2 6SS |
Registered Address | Pricewaterhouse Coopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £272,485 |
Current Liabilities | £889,570 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 April 2002 | Dissolved (1 page) |
---|---|
30 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2002 | Liquidators statement of receipts and payments (6 pages) |
7 November 2001 | Liquidators statement of receipts and payments (6 pages) |
7 June 2001 | Liquidators statement of receipts and payments (12 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 east parade sheffield S1 2ET (1 page) |
4 December 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
10 May 2000 | Liquidators statement of receipts and payments (6 pages) |
11 November 1999 | Liquidators statement of receipts and payments (6 pages) |
19 May 1999 | Liquidators statement of receipts and payments (5 pages) |
30 November 1998 | Liquidators statement of receipts and payments (9 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (6 pages) |
4 December 1997 | Liquidators statement of receipts and payments (6 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Liquidators statement of receipts and payments (5 pages) |
31 May 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1995 | Company name changed\certificate issued on 12/01/95 (2 pages) |
29 May 1985 | Company name changed\certificate issued on 29/05/85 (3 pages) |
4 March 1985 | Incorporation (15 pages) |