Thurlstone
Sheffield
South Yorkshire
S30 6QH
Director Name | David Anthony Hainsworth |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Solicitor |
Correspondence Address | 59 Hallam Road Rotherham South Yorkshire S60 3ED |
Director Name | Dr Donald Arthur White |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Lecturer |
Correspondence Address | 17 Howard Street York North Yorkshire YO1 4BQ |
Secretary Name | David Anthony Hainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 59 Hallam Road Rotherham South Yorkshire S60 3ED |
Director Name | Dr Thecphilus Paul Cowdell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 1993) |
Role | Principal Lecturer |
Correspondence Address | 47 Kenwood Park Road Sheffield South Yorkshire S7 1NE |
Registered Address | Nimrod House 42 Kingfield Road Sheffield S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £719,360 |
Gross Profit | £309,686 |
Net Worth | -£8,966 |
Current Liabilities | £66,391 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 October 2001 | Dissolved (1 page) |
---|---|
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Liquidators statement of receipts and payments (10 pages) |
17 May 1995 | Liquidators statement of receipts and payments (10 pages) |