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, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 24 July 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, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 24 July 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 | 09 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | 9 Moorland Place Silkstone Common Barnsley South Yorkshire S75 4RG |
Director Name | Jeff Cooke |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 August 2000) |
Role | Management Consultant |
Correspondence Address | 57 Little Norton Lane Sheffield South Yorkshire S8 8GB |
Director Name | David Stanley Hall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 1998) |
Role | Management Consultant |
Correspondence Address | Brompton Lodge Martin Lane Bawtry Doncaster South Yorkshire DN10 6NJ |
Secretary Name | Jeff Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 1999) |
Role | Company Director |
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, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 1999) |
Role | Financial Director And Co Sec |
Correspondence Address | 14 Fall View Silkstone Barnsley South Yorkshire S75 4LG |
Secretary Name | Louise Kerr Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2000) |
Role | Finance Director |
Correspondence Address | 8 Bingham Court Graham Road Sheffield South Yorkshire S10 3DZ |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (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 |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2001 | Application for striking-off (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Return made up to 09/12/00; full list of members
|
9 November 2000 | Company name changed the learning organisation limite d\certificate issued on 10/11/00 (2 pages) |
18 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
23 August 2000 | Return made up to 09/12/99; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: alexandra housr 5 broomfield road sheffield south yorkshire S10 2SE (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Return made up to 09/12/98; full list of members (6 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
25 March 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 February 1999 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 09/12/97; no change of members (4 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
26 January 1998 | Director resigned (1 page) |
15 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
27 December 1995 | Return made up to 09/12/95; no change of members (4 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: wadworth hall wadworth doncaster DN11 9BL (1 page) |
25 October 1995 | Director's particulars changed (2 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |