Thorpe Hesley
Rotherham
South Yorkshire
S61 2RU
Director Name | Maria Didsbury |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Fieldside Cottage Thorpe Hesley Rotherham South Yorkshire S61 2RU |
Secretary Name | June Blakemore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Turner Lane Whiston Rotherham South Yorkshire S60 4HY |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £4,223,992 |
Gross Profit | £3,040,695 |
Net Worth | £1,781,422 |
Cash | £14,663 |
Current Liabilities | £3,134,486 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2002 | Receiver ceasing to act (1 page) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Resignation of a liquidator (1 page) |
10 April 2000 | Receiver's abstract of receipts and payments (5 pages) |
28 March 2000 | Receiver ceasing to act (1 page) |
28 March 2000 | Appointment of receiver/manager (1 page) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 1 east parade sheffield south yorkshire S1 2ET (1 page) |
12 March 1999 | Appointment of a voluntary liquidator (1 page) |
12 March 1999 | Resolutions
|
12 May 1998 | Receiver's abstract of receipts and payments (3 pages) |
18 June 1997 | Statement of Affairs in administrative receivership following report to creditors (48 pages) |
25 April 1997 | Administrative Receiver's report (22 pages) |
26 February 1997 | Company name changed sheffield auto hire LIMITED\certificate issued on 27/02/97 (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 641 attercliffe road sheffield S9 3RE (1 page) |
14 February 1997 | Appointment of receiver/manager (1 page) |
8 February 1996 | Full group accounts made up to 31 March 1995 (34 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |