Eckington
Sheffield
South Yorkshire
S31 9ES
Secretary Name | Michael Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1991(3 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 33 Spruce Rise Killamarsh Sheffield S31 8GQ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 6 April 1993 (30 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 April |
20 February 2002 | Dissolved (1 page) |
---|---|
20 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2001 | Liquidators statement of receipts and payments (6 pages) |
18 June 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
12 January 2001 | Liquidators statement of receipts and payments (6 pages) |
23 June 2000 | Liquidators statement of receipts and payments (6 pages) |
19 January 2000 | Liquidators statement of receipts and payments (7 pages) |
30 June 1999 | Liquidators statement of receipts and payments (6 pages) |
14 December 1998 | Liquidators statement of receipts and payments (8 pages) |
22 June 1998 | Liquidators statement of receipts and payments (6 pages) |
23 December 1997 | Liquidators statement of receipts and payments (6 pages) |
2 July 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
5 August 1996 | Notice of completion of voluntary arrangement (2 pages) |
5 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 June 1996 (2 pages) |
8 July 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 1996 (2 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Appointment of a voluntary liquidator (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: unit 3 rotherham close norwood industrial estate killamarsh sheffield S31 8JU (1 page) |
17 April 1996 | Return made up to 21/03/96; no change of members
|
26 March 1996 | Secretary's particulars changed (1 page) |