Stoney Middleton
Sheffield
South Yorkshire
S32 4TF
Director Name | Janet Hague |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(11 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Correspondence Address | Orchard House Whirlow Farm Whirlow Lane Sheffield Yorkshire S11 9QF |
Secretary Name | Andrew Stephen Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 17 Scarlet Oak Meadow Stannington Sheffield South Yorkshire S6 6FE |
Director Name | Andrew Stephen Gill |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 June 2000) |
Role | Accountant |
Correspondence Address | 17 Scarlet Oak Meadow Stannington Sheffield South Yorkshire S6 6FE |
Director Name | Mr Stuart Law |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1998) |
Role | Executice |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 22 Rectory Road Gamston Retford Nottinghamshire DN22 0QD |
Director Name | Alan Terence Beaumont Clements |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Cascades Clatterway Bonsall Matlock Derby Derbyshire DE4 2AH |
Director Name | David John Williams Gibbens |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 23 Bath Crescent Cheadle Hulme Cheadle Cheshire SK8 7QU |
Director Name | Christopher James Senior |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 7 Station Road Southwell Nottinghamshire NG25 0ET |
Director Name | William John Mac Lean Farr |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Birchitt Close Sheffield South Yorkshire S17 4QJ |
Secretary Name | William John Mac Lean Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Birchitt Close Sheffield South Yorkshire S17 4QJ |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club 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 | -£26,348 |
Cash | £720 |
Current Liabilities | £415,739 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
3 October 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 August 2002 | Receiver ceasing to act (1 page) |
11 March 2002 | Statement of affairs (8 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Appointment of a voluntary liquidator (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 53 wostenholm road sheffield S7 1LG (1 page) |
7 November 2001 | Administrative Receiver's report (5 pages) |
7 November 2001 | Statement of affairs (8 pages) |
16 August 2001 | Appointment of receiver/manager (1 page) |
30 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
19 October 1999 | Resolutions
|
28 September 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 31/05/99; change of members
|
9 June 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (2 pages) |
6 May 1999 | Company name changed adgenda LIMITED\certificate issued on 06/05/99 (2 pages) |
21 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 May 1998 | Director resigned (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1997 | Particulars of mortgage/charge (7 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members
|
22 August 1996 | Full accounts made up to 30 April 1996 (17 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members
|
19 December 1995 | Full accounts made up to 30 April 1995 (17 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
23 March 1995 | Auditor's resignation (2 pages) |