Hathersage
Hope Valley
Derbyshire
S32 1AH
Secretary Name | Mr Stephen Edgar Westgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fold Farm Abney Hathersage Hope Valley Derbyshire S32 1AH |
Director Name | Timothy Reginald Allen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1995(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Gatehead Cottage Barnside Hepworth Holmfirth Huddersfield HD7 1TN |
Director Name | Mr Peter Thomas Westgate |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1995(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QT |
Director Name | Richard Greenslade |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1997(7 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Ndt Surveyor |
Correspondence Address | 23 Langdon Street Sharrow Sheffield South Yorkshire S11 8BH |
Director Name | Robert John Grimes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1997(7 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Ndt Surveyor |
Correspondence Address | 47 Burrowlee Road Sheffield South Yorkshire S6 2AT |
Director Name | Clare Gallagher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1995) |
Role | Consultant |
Correspondence Address | 19 Warren Road Appleton Warrington Cheshire WA4 5AG |
Director Name | Raymond Oxley |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 2 Old School Yard Whiston Rotherham South Yorkshire S60 4JB |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,932 |
Cash | £52,647 |
Current Liabilities | £1,465 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 July 2002 | Dissolved (1 page) |
---|---|
25 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: the maltings 81 burton road sheffield south yorkshire S3 8BX (1 page) |
5 June 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Declaration of solvency (3 pages) |
5 June 2001 | Resolutions
|
23 April 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2000 | Return made up to 19/01/00; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 1999 | Return made up to 19/01/99; full list of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: the maltings 81 burton road sheffield yorkshire S3 8BX (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 39/41 cavendish street sheffield S3 7RZ (1 page) |
10 February 1998 | Return made up to 19/01/98; full list of members
|
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Ad 31/03/97--------- £ si 6000@1=6000 £ ic 23999/29999 (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Company name changed constructive systems partnership LIMITED\certificate issued on 25/05/95 (6 pages) |
24 May 1995 | Ad 12/04/95--------- £ si 23997@1=23997 £ ic 2/23999 (2 pages) |
24 May 1995 | Memorandum and Articles of Association (22 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | £ nc 3/200000 12/04/95 (1 page) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 19/01/95; full list of members (6 pages) |