Hoylandswaine
Sheffield
South Yorkshire
S36 7JD
Director Name | Mr Vincent John Rodgers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(2 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Hill Drive Dodworth Barnsley South Yorkshire S75 3LY |
Secretary Name | Leonard John Rowlands |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1992(2 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 50 Saint Withold Avenue Thurcroft Rotherham S66 9PJ |
Director Name | Christopher Hedley Monkman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Main Street Addingham Ilkley West Yorkshire LS29 0LY |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 October 1997 | Dissolved (1 page) |
---|---|
4 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 350 glossop road sheffield S10 2HZ (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Appointment of a voluntary liquidator (1 page) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Director resigned (2 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
22 May 1995 | Return made up to 13/04/95; full list of members (8 pages) |