Swallownest
Sheffield
South Yorkshire
S26 4SG
Director Name | Volker Elmar Specht |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | Hoelteregge 73a Sprockhoevel 45549 Nrw Foreign Germany |
Secretary Name | Anthony Roystan Albert Lyons |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 06 June 2002(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Group President |
Correspondence Address | 172 Haigh Moor Way Swallownest Sheffield South Yorkshire S26 4SG |
Director Name | Mr Peter Albert Elliott |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Heating Engineer |
Correspondence Address | 32 Norton Park View Norton Sheffield South Yorkshire S8 8GS |
Director Name | Ellen Howard |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 6 Gamston Road Sheffield South Yorkshire S8 0ZL |
Director Name | Peter Raymond Howard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 1999) |
Role | Heating Engineer |
Correspondence Address | 6 Gamston Road Sheffield South Yorkshire S8 0ZL |
Secretary Name | Ellen Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 6 Gamston Road Sheffield South Yorkshire S8 0ZL |
Director Name | Kenneth Michael Thomas |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Shurtland Farm Shurtland Lane, Brompton Ralph Taunton TA4 2SD |
Secretary Name | Kenneth Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Shurtland Farm Shurtland Lane, Brompton Ralph Taunton TA4 2SD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(11 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Peter Fox |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2002) |
Role | Engineer |
Correspondence Address | 28 Beckton Court Waterthorpe Sheffield South Yorkshire S20 7LZ |
Registered Address | First Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £499,478 |
Gross Profit | £67,049 |
Net Worth | -£104,690 |
Cash | £200 |
Current Liabilities | £107,019 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Notice of move from Administration to Dissolution (14 pages) |
27 January 2006 | Notice of extension of period of Administration (1 page) |
27 January 2006 | Administrator's progress report (10 pages) |
7 April 2005 | Result of meeting of creditors (22 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 March 2005 | Statement of administrator's proposal (21 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 66 effingham road sheffield S4 7YS (1 page) |
16 February 2005 | Appointment of an administrator (1 page) |
12 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
17 February 2004 | Return made up to 13/12/03; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Ad 19/12/02--------- £ si 34900@1=34900 £ ic 5100/40000 (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 13/12/02; full list of members
|
5 November 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 May 2002 | Ad 19/12/01--------- £ si 5000@1=5000 £ ic 100/5100 (3 pages) |
27 May 2002 | Resolutions
|
5 February 2002 | Return made up to 13/12/01; full list of members
|
20 July 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
7 February 2001 | Return made up to 13/12/00; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Return made up to 13/12/99; full list of members
|
8 November 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Company name changed powerfield engineering LIMITED\certificate issued on 24/03/99 (2 pages) |
18 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
12 January 1998 | Return made up to 13/12/97; no change of members
|
17 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
24 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
2 April 1996 | Return made up to 13/12/95; no change of members (4 pages) |
2 April 1996 | Director resigned (1 page) |
19 May 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
26 April 1995 | Return made up to 13/12/94; no change of members (4 pages) |
2 September 1993 | Resolutions
|
20 January 1988 | Incorporation (15 pages) |