Mosborough
Sheffield
South Yorkshire
S19 5BB
Secretary Name | Philip Robert Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 16 Moor Valley Mosborough Sheffield South Yorkshire S19 5BB |
Director Name | Mr Alan Mason |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 14 Grove Road Totley Sheffield South Yorkshire S17 4DJ |
Director Name | Vincent Reginald Edward Steele |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Chartered Surveyor Director |
Correspondence Address | 54 Furniss Avenue Dore Sheffield South Yorkshire S17 3QL |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £188,726 |
Net Worth | £263,421 |
Current Liabilities | £414,871 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 June 1998 | Receiver ceasing to act (2 pages) |
22 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 June 1998 | Receiver ceasing to act (2 pages) |
17 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 July 1996 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
5 July 1996 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
12 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |