Millhouse Green
Sheffield
South Yorkshire
S30 6NE
Director Name | Mr Thomas Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Building & Electrical Engineer |
Correspondence Address | 52 Pengeston Road Penistone Sheffield South Yorkshire S30 6GW |
Secretary Name | Mrs Michael John Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Croft Drive Millhouse Green Sheffield South Yorkshire S30 6NE |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 11 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 11 September |
28 June 2001 | Liquidators statement of receipts and payments (6 pages) |
---|---|
28 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
19 April 2001 | Liquidators statement of receipts and payments (6 pages) |
10 October 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | O/C liq ipo (7 pages) |
15 August 2000 | Appointment of a voluntary liquidator (2 pages) |
4 April 2000 | Liquidators statement of receipts and payments (6 pages) |
26 April 1999 | Resolutions
|
14 April 1999 | Statement of affairs (13 pages) |
6 April 1999 | Statement of affairs (13 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 11B market street penistone sheffield south yorkshire S30 6BZ (1 page) |
14 September 1998 | Return made up to 11/09/98; no change of members
|
21 June 1998 | Accounts for a small company made up to 11 September 1997 (8 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: 11B market street penistone sheffield south yorkshire S30 6BZ (1 page) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 10 st mary's street penistone sheffield S30 6DT (1 page) |
22 April 1997 | Accounts for a small company made up to 11 September 1996 (7 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Return made up to 11/09/96; no change of members (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Accounts for a dormant company made up to 11 September 1995 (5 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 21 croft drive penistone S30 6NE (1 page) |
25 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |