Eckington
Sheffield
South Yorkshire
S21 4GW
Director Name | Mr Peter Martin Corker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Leadbeater Drive Sheffield South Yorkshire S12 2WA |
Director Name | Mr Michael Ede |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sledgate Lane Wickersley Rotherham South Yorkshire S66 0AN |
Director Name | Stephen Charles Jex |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Orchard Croft Wales Sheffield South Yorkshire S26 5UA |
Secretary Name | Mr John Stuart Brearley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Greenfields Eckington Sheffield South Yorkshire S21 4GW |
Registered Address | 93 Queen Street Sheffield South Yorkshire 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 August 1998 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 August 2000 | Dissolved (1 page) |
---|---|
16 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 1999 | Appointment of a voluntary liquidator (2 pages) |
30 July 1999 | Statement of affairs (5 pages) |
30 July 1999 | Resolutions
|
7 July 1999 | Registered office changed on 07/07/99 from: elmfield house alma road rotherham S60 2HZ (1 page) |
22 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 October 1998 | Return made up to 31/08/98; full list of members
|
1 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 September 1997 | Return made up to 31/08/97; full list of members
|
29 September 1997 | Director's particulars changed (1 page) |
16 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 September 1996 | Return made up to 31/08/96; full list of members (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
8 September 1995 | Return made up to 31/08/95; full list of members
|