Dronfield
Derbyshire
S18 1XJ
Director Name | Mr David Michael Bevan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1988(6 months, 3 weeks after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Sales Director |
Correspondence Address | High Point Hill Lane Hathersage Sheffield South Yorkshire S30 1AY |
Director Name | Mr Brian Michael Klapsia |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1988(6 months, 3 weeks after company formation) |
Appointment Duration | 36 years, 1 month |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Edgestones Monsal Head Bakewell Derbyshire DE45 1NL |
Secretary Name | Mr Terence Harvey Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1988(7 months, 3 weeks after company formation) |
Appointment Duration | 36 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 268 Chesterfield Road Dronfield Derbyshire S18 1XJ |
Director Name | Mr John Clarke |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highfields 11 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ |
Registered Address | C/O Abbey Taylor Ltd Blades Enterprise Centre 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 | £78,877 |
Cash | £10,702 |
Current Liabilities | £287,788 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 14 June 2017 (overdue) |
---|
27 July 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 9 May 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 9 May 2010 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 9 May 2009 (5 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 9 May 2009 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Appointment of a voluntary liquidator (1 page) |
17 May 2005 | Statement of affairs (8 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 850 herries road sheffield S6 1QW (1 page) |
25 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2004 (2 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
31 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2003 (3 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2000 (9 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2001 (10 pages) |
8 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (4 pages) |
28 May 2002 | Return made up to 31/05/02; full list of members (8 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: troika house 41 clun st sheffield S4 7JS (1 page) |
7 September 2001 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
3 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
5 November 1997 | Director resigned (1 page) |
23 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 31/05/97; no change of members (6 pages) |
11 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 August 1995 | Return made up to 01/06/95; no change of members (6 pages) |
11 February 1994 | Particulars of mortgage/charge (3 pages) |
17 May 1988 | Wd 12/04/88 ad 29/03/88--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |