Eckington
Sheffield
South Yorkshire
S21 4GY
Director Name | Miss Alison Clare Laver |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brockley Avenue Shuttlewood Chesterfield Derbyshire S44 6RB |
Director Name | Mr John Patrick Ambrose |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 10 August 1992) |
Role | Sales Man (Insurance) |
Correspondence Address | 19 Chancet Wood Rise Sheffield South Yorkshire S8 7TT |
Director Name | Lesley Carol Hickling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 10 years (resigned 08 August 2001) |
Role | Sales Woman (Insurance) |
Correspondence Address | 2 Whiston Grove Moorgate Rotherham S60 2TX |
Director Name | David Alan Laver |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 December 2004) |
Role | Sales Man (Insurance) |
Correspondence Address | 2 Rodney Hill Loxley Sheffield S6 6SG |
Secretary Name | Lesley Carol Hickling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 2 Whiston Grove Moorgate Rotherham S60 2TX |
Director Name | Jane Felicity Marie Gregory |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(10 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 25 August 2004) |
Role | Mortgage Arranger |
Correspondence Address | 603 Loxley Road Loxley Sheffield S6 6RR |
Secretary Name | Jane Felicity Marie Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2004) |
Role | Co Secretary |
Correspondence Address | 603 Loxley Road Loxley Sheffield S6 6RR |
Registered Address | 183 Fraser Road Sheffield South Yorkshire S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,166 |
Cash | £4,216 |
Current Liabilities | £1,418 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2006 | Application for striking-off (1 page) |
3 October 2005 | Location of debenture register (1 page) |
3 October 2005 | Return made up to 08/08/05; full list of members (3 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 August 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 September 2004 | New secretary appointed (1 page) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Return made up to 08/08/04; full list of members
|
29 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
16 September 2002 | Return made up to 08/08/02; change of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 September 2001 | Return made up to 08/08/01; full list of members
|
3 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 2 whiston grove moorgate rotherham S60 2TX (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 October 1999 (14 pages) |
14 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 September 1999 | Return made up to 08/08/99; full list of members; amend (5 pages) |
18 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
19 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
15 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
16 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
16 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |