Millhouses
Sheffield
South Yorkshire
S7 2GZ
Director Name | Mr David Simmonite |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 November 1997) |
Role | Finance Director |
Correspondence Address | The Riddings Autumn Close Thurcroft Rotherham Sout Yorkshire S66 9BU |
Director Name | Mr David Edward Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 November 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Moseley Wood Green Leeds LS16 7HB |
Director Name | Judith Ann Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 November 1997) |
Role | Administrative Director |
Correspondence Address | 30 Moseley Wood Green Leeds LS16 7HB |
Secretary Name | Mr David Simmonite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 November 1997) |
Role | Finance Director |
Correspondence Address | The Riddings Autumn Close Thurcroft Rotherham Sout Yorkshire S66 9BU |
Secretary Name | Jane Christine Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(5 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 28 Scaftworth Close Doncaster South Yorkshire DN4 7RH |
Director Name | Kay Wilde |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 56 Grove Road Sheffield South Yorkshire S7 2GZ |
Secretary Name | Kay Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 56 Grove Road Sheffield South Yorkshire S7 2GZ |
Director Name | Mr George Helsby |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | The Towers 6 Brincliffe Crescent Sheffield S11 9AW |
Director Name | Ms Susan Mary Green |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 110 Wayland Road Sheffield South Yorkshire S11 8YE |
Secretary Name | Carol Ann Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 81 Lees Hall Road Norton Lees Sheffield Yorkshire S8 9JL |
Registered Address | Pennine House Unit 8, Fallbank Industrial Est Dudworth, Barnsley South Yorkshire. S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | Notice of completion of voluntary arrangement (4 pages) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1997 | Receiver ceasing to act (1 page) |
18 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 1997 (2 pages) |
7 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1994 (2 pages) |
20 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 February 1996 (2 pages) |
20 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 1995 (2 pages) |
28 November 1995 | C/O appt russell & cooper (18 pages) |
9 August 1995 | Receiver's abstract of receipts and payments (6 pages) |