Sothall
Sheffield
South Yorkshire
S19 6GS
Secretary Name | Honor Rosemary Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 119 Forres Road Sheffield S10 1WD |
Secretary Name | Christine Ann Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Clerk |
Correspondence Address | 8 Batesquire Sothall Sheffield South Yorkshire S20 2GS |
Director Name | Brian Leslie Simpkin |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Chairman |
Correspondence Address | 391a Fulwood Road Sheffield South Yorkshire S10 3GE |
Director Name | Mr John Richard Simpkin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Production Engineer |
Country of Residence | England |
Correspondence Address | 121 High Storrs Road Sheffield South Yorkshire S11 7LG |
Director Name | Robert John Simpkin |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 3 Ryecroft Glen Road Sheffield South Yorkshire S17 3NG |
Registered Address | 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 July 2001 | Dissolved (1 page) |
---|---|
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Statement of affairs (7 pages) |
22 June 2000 | Resolutions
|
20 June 2000 | Registered office changed on 20/06/00 from: unit 10 city road industial est 295 city road sheffield south yorkshire S2 5HH (1 page) |
14 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: samuel osborne insignia works rutland way, off rutland road sheffield south yorkshire S3 8DP (1 page) |
9 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: hunter road sheffield S6 4LD (1 page) |
7 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
10 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
27 June 1996 | Return made up to 20/06/96; full list of members
|
30 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |