Sheffield
South Yorkshire
S11 7LJ
Director Name | Sonya Michelle Tate |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 9 High Storrs Close Sheffield South Yorkshire S11 7LJ |
Secretary Name | Sonya Michelle Tate |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 9 High Storrs Close Sheffield South Yorkshire S11 7LJ |
Director Name | Michael Timothy Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Flat 6 Brincliffe Court Sheffield South Yorkshire S7 1RX |
Secretary Name | Michael Timothy Davies |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Flat 6 Brincliffe Court Sheffield South Yorkshire S7 1RX |
Director Name | Mr Stephen Michael Kendall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sandygate Park Road Sheffield South Yorkshire S10 5TX |
Registered Address | Bdo Stoy Hayward Nimrod House 42 Kingfield Road Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
7 September 1999 | Dissolved (1 page) |
---|---|
7 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (6 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: nimrod house 42 kingfield road sheffield south yorkshire S11 9AT (1 page) |
24 April 1997 | Statement of affairs (8 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Appointment of a voluntary liquidator (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
27 March 1997 | Director resigned (1 page) |
18 November 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
19 September 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 November 1995 | Ad 12/11/95--------- £ si 45@1=45 £ ic 132/177 (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | £ nc 100/1000 31/07/94 (1 page) |
3 August 1995 | Return made up to 20/06/95; no change of members (4 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |