Sheffield
South Yorkshire
S17 3DY
Secretary Name | Barbara Elizabeth Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 163 Causeway Head Road Sheffield South Yorkshire S17 3DY |
Director Name | Mr Kenneth George Grubb |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 27 Woodside Avenue Boothville Northampton Northamptonshire NN3 6JL |
Director Name | Mr Robert Elderton Poole |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 74 Main Road Wilby Wellingborough Northamptonshire NN8 2UE |
Director Name | Rodney Ronald Warner |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | 12 Ash Court Thrapston Kettering Northamptonshire NN14 4LP |
Secretary Name | Mr Kenneth George Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 27 Woodside Avenue Boothville Northampton Northamptonshire NN3 6JL |
Secretary Name | Brian Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | Weaver Bank Farm Lightwood Green Audlem Crewe Cheshire CW3 0EL |
Secretary Name | Mr Geoffrey David Knight |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1996) |
Role | Process Engineer |
Correspondence Address | 4 Quorn Drive Chesterfield Derbyshire S40 4XH |
Secretary Name | Mr Geoffrey David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1996) |
Role | Process Engineer |
Correspondence Address | 4 Quorn Drive Chesterfield Derbyshire S40 4XH |
Secretary Name | Robert Paul Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(7 years after company formation) |
Appointment Duration | 1 year (resigned 28 September 1997) |
Role | Secretary |
Correspondence Address | Flat 2 Grange Court 227 Sharrow Lane Sheffield South Yorkshire S11 8AN |
Registered Address | 163 Causeway Head Road Sheffield South Yorkshire S17 3DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£49,703 |
Cash | £21,035 |
Current Liabilities | £5,398 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
18 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 October 2001 | Return made up to 27/09/01; full list of members
|
11 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Return made up to 27/09/98; full list of members
|
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1997 | Return made up to 27/09/97; no change of members
|
12 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Return made up to 27/09/96; no change of members
|
6 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |