Sheffield
South Yorkshire
S17 3QT
Secretary Name | Mrs Debbie Anne Hardwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Dronfield Derbyshire S18 1WD |
Director Name | Karen Julie Cross |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2004(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 May 2009) |
Role | Company Director |
Correspondence Address | 90 Totley Brook Road Sheffield South Yorkshire S17 3QT |
Director Name | Peter John Cross |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2004) |
Role | Filtration Consultant |
Correspondence Address | 67 Westlake Street Skaneateles Ny 13152 Foreign |
Director Name | Vincent Joseph Green |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 March 2001) |
Role | Solicitor |
Correspondence Address | 17 Cherry Tree Road Sheffield South Yorkshire S11 9AA |
Secretary Name | Eric Anthony Cross |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Brook House 415 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Geoffrey Paul Noake |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 17 Bowshaw Dronfield Sheffield South Yorkshire S18 6XA |
Secretary Name | Clare Anne Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | 162a Baslow Road Totley Sheffield South Yorkshire S17 4DR |
Secretary Name | Eric Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Brook House 415 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Bents Road Sheffield South Yorkshire S11 9RL |
Registered Address | C/O Abbey Taylor Ltd The Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£17,911 |
Cash | £92 |
Current Liabilities | £201,389 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2009 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
27 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2008 | Appointment of a voluntary liquidator (1 page) |
26 June 2008 | Statement of affairs with form 4.19 (7 pages) |
26 June 2008 | Resolutions
|
3 June 2008 | Registered office changed on 03/06/2008 from 90 totley brook road sheffield south yorkshire S17 3QT (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 134 archer road millhouses sheffield south yorkshire S8 ojz (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of debenture register (1 page) |
7 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
17 January 2005 | New director appointed (2 pages) |
20 December 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Director resigned (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 27 chesterfield road dronfield sheffield S18 2WZ (1 page) |
13 November 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members
|
7 November 2001 | Full accounts made up to 31 May 2001 (15 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
20 November 2000 | Full accounts made up to 31 May 2000 (15 pages) |
17 January 2000 | Return made up to 14/01/00; full list of members (8 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (13 pages) |
28 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
28 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
19 October 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (14 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 14/01/97; change of members
|
7 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
24 December 1996 | £ nc 100000/200000 27/11/96 (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Ad 01/05/96--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
29 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (15 pages) |
5 June 1995 | Ad 29/03/95--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
8 October 1994 | Ad 01/06/94--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
17 November 1992 | Ad 26/10/92--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
16 June 1992 | Particulars of mortgage/charge (3 pages) |
3 December 1987 | Wd 11/11/87 pd 10/09/87--------- £ si 2@1 (1 page) |
3 December 1987 | Wd 11/11/87 ad 10/09/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |