Sheffield
South Yorkshire
S17 3QG
Director Name | Edward Robert Harley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1997(8 years, 12 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Commercial Director |
Correspondence Address | 20 Causeway Head Road Dore Sheffield Yorkshire S17 3DT |
Secretary Name | Mr Jonathan Clive Rusby |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1997(8 years, 12 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Director Name | Mr Peter Michael Clark |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1993) |
Role | Solicitor |
Correspondence Address | 1 The Pines Sheffield South Yorkshire S10 4LZ |
Director Name | Mr Michael Hyman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 1993) |
Role | Sales Manager |
Correspondence Address | 21 Middlecroft Road Staveley Chesterfield Derbyshire S43 |
Director Name | Mr David Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 90 Elizabeth House Queen Street Leeds Yorks LS4 2TW |
Director Name | Mr Joseph Anthony McDonald |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 26 Moorlands Wickersley Rotherham South Yorkshire S66 0AT |
Secretary Name | Mr Peter Michael Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | 1 The Pines Sheffield South Yorkshire S10 4LZ |
Secretary Name | Mr Peter Edward Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Greenland Way Darnall Sheffield South Yorkshire S9 5GG |
Director Name | Paul John Crofts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cardoness Road Sheffield South Yorkshire S10 5RT |
Director Name | Mr Peter Edward Dunne |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Greenland Way Darnall Sheffield South Yorkshire S9 5GG |
Director Name | Michael Leslie Gregory |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(8 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 1998) |
Role | Transport Director |
Correspondence Address | 21 Rother Road Canklow Rotherham South Yorkshire S60 2UZ |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £33,358 |
Current Liabilities | £503,387 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 May 2004 | Dissolved (1 page) |
---|---|
10 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (6 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Appointment of a voluntary liquidator (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Statement of affairs (7 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 95/97 green lane ecclesfield sheffield S30 3WY (1 page) |
7 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
4 July 1998 | Director resigned (1 page) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 May 1998 | Return made up to 10/03/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | New director appointed (2 pages) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 10/03/97; no change of members
|
18 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Director resigned (1 page) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
24 May 1996 | Return made up to 10/03/96; full list of members (6 pages) |
2 November 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
20 September 1995 | Resolutions
|
18 September 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Particulars of mortgage/charge (26 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |