5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director Name | Mr Douglas Maxwell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Long Lane Worrall Sheffield South Yorkshire S35 0AF |
Director Name | Andrew David Bumford |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Owlthorpe Drive Mosborough Moor Sheffield S20 5JU |
Secretary Name | Adrian Robert Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 October 2009) |
Role | Financial Director |
Correspondence Address | 84 Sutton Road Mansfield Nottinghamshire NG18 5EU |
Director Name | Mr George David Moorhouse |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 July 2006) |
Role | Salesman |
Correspondence Address | Easby Mill Low Easby Great Ayton North Yorkshire TS9 6JQ |
Secretary Name | Lionel Trevor Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | Foundation Barn Newcastle Street, Tuxford Newark Nottinghamshire NG22 0LT |
Director Name | Lionel Trevor Moorhouse |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 2001) |
Role | Salesman |
Correspondence Address | Foundation Barn Newcastle Street, Tuxford Newark Nottinghamshire NG22 0LT |
Secretary Name | Heather Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2006) |
Role | Credit Control |
Correspondence Address | Easby Mill House Easby, Great Ayton Middlesbrough Cleveland TS9 6JQ |
Secretary Name | Mr Andrew Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge 5 Newhall Lane Sheffield South Yorkshire S36 4GG |
Director Name | Mr Andrew Trevor England |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingswood Close Firbeck Worksop Nottinghamshire S81 8LJ |
Director Name | Simon Edward Taylor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2009) |
Role | Commercial Director |
Correspondence Address | 20 Beaumont Green Groby Leicester Leicestershire LE6 0EP |
Registered Address | Opportunity House Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £60,418 |
Current Liabilities | £4,904 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2009 | Application for striking-off (1 page) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 March 2009 | Appointment terminated director simon taylor (1 page) |
4 March 2009 | Appointment terminated director andrew england (1 page) |
17 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from opportunity house butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Return made up to 31/12/06; full list of members (4 pages) |
14 May 2008 | Appointment terminate, secretary andrew eyre logged form (1 page) |
13 May 2008 | Secretary appointed adrian robert jones (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
11 December 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 92 burton road sheffield south yorkshire S3 8DA (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | New director appointed (2 pages) |
18 August 2007 | Resolutions
|
15 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: little london road sheffield S8 0UH (1 page) |
27 November 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Memorandum and Articles of Association (10 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Particulars of mortgage/charge (11 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
31 July 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 April 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
12 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 September 1995 | Particulars of mortgage/charge (4 pages) |
18 March 1985 | Incorporation (15 pages) |