Elmton
Worksop
Nottinghamshire
S80 4BS
Secretary Name | Anne Merrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Newfy Cottage Elmton Worksop Nottinghamshire S80 4BS |
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 May 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
31 August 2000 | Dissolved (1 page) |
---|---|
31 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2000 | Liquidators statement of receipts and payments (6 pages) |
17 November 1999 | Liquidators statement of receipts and payments (6 pages) |
23 November 1998 | Appointment of a voluntary liquidator (1 page) |
23 November 1998 | Resolutions
|
19 November 1998 | Statement of affairs (7 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: puddle bank house fan road staveley chesterfield S43 3PT (1 page) |
28 April 1998 | Return made up to 18/12/97; full list of members (6 pages) |
25 February 1998 | Particulars of mortgage/charge (4 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
9 April 1996 | Return made up to 18/12/95; no change of members (6 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |