Sheffield
South Yorkshire
S17 3EE
Secretary Name | Sofie Jane Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 December 2008) |
Role | Company Director |
Correspondence Address | 14 Leyfield Road Sheffield South Yorkshire S17 3EE |
Director Name | Stephen Armitage |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2003) |
Role | Sales Consultant |
Correspondence Address | 600 Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DP |
Director Name | Mr Barry Gale |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 November 1991) |
Role | Design Consultant |
Correspondence Address | 14 Leyfield Road Dore Sheffield South Yorkshire S17 3EE |
Director Name | Dr Frank Goodall |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 1993) |
Role | Training Consultant |
Correspondence Address | 271 Healey Lane Batley West Yorkshire WF17 8DE |
Secretary Name | Jacqueline Rica Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 14 Leyfield Road Sheffield South Yorkshire S17 3EE |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £265,836 |
Cash | £243 |
Current Liabilities | £478,336 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Receiver ceasing to act (2 pages) |
16 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 January 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 December 2005 | Appointment of a voluntary liquidator (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Statement of affairs (7 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 93 queen street sheffield S1 1WF (1 page) |
3 August 2005 | Administrative Receiver's report (17 pages) |
25 May 2005 | Appointment of receiver/manager (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 2 queens road sheffield south yorkshire S2 4DG (1 page) |
27 January 2005 | Return made up to 20/06/04; full list of members (6 pages) |
19 August 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 October 2003 | Return made up to 20/06/03; full list of members
|
7 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
11 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2001 | Particulars of mortgage/charge (5 pages) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
26 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
10 August 1999 | Return made up to 20/06/99; no change of members
|
10 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
7 October 1997 | Return made up to 20/06/97; full list of members
|
27 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: unit 9 sheffield science park howard street sheffield S1 2LX (1 page) |
26 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 July 1995 | Return made up to 20/06/95; no change of members
|
28 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 February 1989 | Wd 25/01/89 ad 26/01/89--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
25 January 1989 | Incorporation (13 pages) |