High Green
Sheffield
South Yorkshire
S30 4LU
Director Name | Mr Mark Adrian Slinn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Slaidburn Avenue Chapeltown Sheffield South Yorkshire S35 2EN |
Director Name | Mr Michael Slinn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 74 Wortley Road High Green Sheffield South Yorkshire S30 4LU |
Secretary Name | Mrs Margaret Slinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 74 Wortley Road High Green Sheffield South Yorkshire S30 4LU |
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 | £60,816 |
Cash | £32 |
Current Liabilities | £242,555 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 April 2007 | Dissolved (1 page) |
---|---|
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: bdo stoy hayward the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 June 2003 | Liquidators statement of receipts and payments (7 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Appointment of a voluntary liquidator (1 page) |
6 June 2000 | Statement of affairs (6 pages) |
6 June 2000 | Resolutions
|
10 May 2000 | Registered office changed on 10/05/00 from: unit 16 nutwood trading est limestone cottage lane sheffield S6 1NJ (1 page) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
22 June 1999 | Ad 30/04/99--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | £ nc 100/10000 30/04/99 (1 page) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 October 1997 | Return made up to 02/08/97; no change of members (4 pages) |
9 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
31 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |