Coggers Lane Hathergage
Hope Valley
Derbyshire
S32 1AL
Director Name | Louise Kerr Ruse |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 February 2001) |
Role | Finance Director |
Correspondence Address | 8 Bingham Court Graham Road Sheffield South Yorkshire S10 3DZ |
Secretary Name | Louise Kerr Ruse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 13 February 2001) |
Role | Finance Director |
Correspondence Address | 8 Bingham Court Graham Road Sheffield South Yorkshire S10 3DZ |
Director Name | Ian Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Sales Director |
Correspondence Address | 9 Moorland Place Silkstone Common Barnsley South Yorkshire S75 4RG |
Director Name | David Stanley Hall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 January 1998) |
Role | Management Consultant |
Correspondence Address | Brompton Lodge Martin Lane Bawtry Doncaster South Yorkshire DN10 6NJ |
Director Name | Mr Simon Haslam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1993) |
Role | Marketing Director |
Correspondence Address | West Wing Burnopfield Hall Burnopfield Newcastle County Durham NE16 6PT |
Secretary Name | Ian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 9 Moorland Place Silkstone Common Barnsley South Yorkshire S75 4RG |
Secretary Name | Mr Peter Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 47 Ashbourne Road Handsworth Sheffield South Yorkshire S13 8NF |
Director Name | Jeff Cooke |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 August 2000) |
Role | Business Consultant |
Correspondence Address | 57 Little Norton Lane Sheffield South Yorkshire S8 8GB |
Secretary Name | Jeff Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 1998) |
Role | Management Consultant |
Correspondence Address | 57 Little Norton Lane Sheffield South Yorkshire S8 8GB |
Secretary Name | Roger Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 1999) |
Role | Financial Dir And Co Sec |
Correspondence Address | 14 Fall View Silkstone Barnsley South Yorkshire S75 4LG |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 2000) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | St Silas House 18 Moore Street Sheffield South Yorkshire S3 7UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2000 | New director appointed (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
13 September 2000 | Application for striking-off (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: alexandra house 5 broomfield road sheffield S10 2SE (1 page) |
20 October 1999 | Return made up to 16/08/99; no change of members (5 pages) |
20 October 1999 | New secretary appointed (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
17 February 1999 | Secretary resigned (1 page) |
10 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
4 November 1997 | New secretary appointed;new director appointed (2 pages) |
4 November 1997 | Return made up to 16/08/97; full list of members
|
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
8 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
25 August 1995 | Return made up to 16/08/95; full list of members
|
6 July 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |