Sheffield
South Yorkshire
S10 5SS
Secretary Name | Mr Keith John Wainman |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1996(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Prospect Road Totley Rise Sheffield South Yorkshire S17 4HY |
Secretary Name | Mr Keith John Wainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Prospect Road Totley Rise Sheffield South Yorkshire S17 4HY |
Secretary Name | Stephen Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 25 Downing Road Greenhill Sheffield South Yorkshire S8 7SH |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 January 2002 | Dissolved (1 page) |
---|---|
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2001 | Liquidators statement of receipts and payments (6 pages) |
21 March 2001 | Liquidators statement of receipts and payments (6 pages) |
12 October 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | C/O re change of liq (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
27 March 2000 | Liquidators statement of receipts and payments (6 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | O/C re liq ipo (6 pages) |
8 January 1999 | Appointment of a voluntary liquidator (1 page) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Statement of affairs (16 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Appointment of a voluntary liquidator (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 95A mary street sheffield S1 4RT (1 page) |
30 December 1996 | Return made up to 06/10/96; full list of members
|
28 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
24 October 1995 | Return made up to 06/10/95; no change of members
|
12 September 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |