Handsworth
Sheffield
South Yorkshire
S13 9QR
Secretary Name | Janet Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Raisenhall Place Longley Sheffield South Yorkshire S5 7LZ |
Director Name | Mr John George Housley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Silverhill Road Sheffield South Yorkshire S11 9JG |
Secretary Name | Colin Andrew Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 11 Flockton Crescent Handsworth Sheffield South Yorkshire S13 9QR |
Director Name | Carolyn Saleh |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2000) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 40 Silverhill Road Sheffield South Yorkshire S11 9JG |
Secretary Name | Carolyn Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Silverhill Road Sheffield South Yorkshire S11 9JG |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £4,868 |
Cash | £812 |
Current Liabilities | £95,037 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Statement of affairs (6 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Appointment of a voluntary liquidator (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 369 ecclesall road sheffield south yorkshire S11 8PF (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 369 ecclesall road sheffield south yorkshire S11 8PF (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 27 chapel walk sheffield south yorkshire S1 2PD (1 page) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members
|
11 August 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 369 ecclesall road sheffield S11 8PF (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
27 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
9 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
12 October 1997 | Return made up to 26/07/97; full list of members
|
6 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
29 October 1996 | Return made up to 26/07/96; no change of members (4 pages) |
8 September 1995 | Return made up to 26/07/95; no change of members (4 pages) |
6 September 1995 | New director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |