Sheffield
South Yorkshire
S2 2RX
Director Name | Mr Peter Horsepool |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1993) |
Role | Director (Non-Executive) |
Country of Residence | United Kingdom |
Correspondence Address | Carsick Hall 66 Carsick Hill Road Ranmoor Sheffield South Yorkshire S10 3LX |
Director Name | Mr John Maurice Stoddart |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 1998) |
Role | Director (Non-Executive) |
Country of Residence | England |
Correspondence Address | 58 Riverdale Road Sheffield South Yorkshire S10 3FB |
Director Name | Derek Simpson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1993) |
Role | Director (Non-Executive) |
Correspondence Address | 11 William Crescent Mosborough Sheffield South Yorkshire S19 5DJ |
Director Name | Ms Melanie Jane Perkins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 1993) |
Role | Director (Non-Executive) |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Station Road Great Longstone Bakewell Derbyshire DE45 1TS |
Director Name | Mrs Janet Elizabeth Morris-Cleasby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | -46 years, 3 months (resigned 17 December 1946) |
Role | Director (Non-Executive) |
Correspondence Address | White Oak Grange Hagworthingham Spilsby Lincolnshire PE23 4LX |
Director Name | Donald Brougton Lyon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 1995) |
Role | Director (Non-Executive) |
Correspondence Address | The Croft Oxton Rakes Barlow Sheffield South Yorkshire S18 7TH |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 1995) |
Role | Director (Non-Executive) |
Correspondence Address | 309 Ecclesall Road South Sheffield South Yorkshire S11 9PW |
Director Name | Mr William Thomas Jordan |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 1999) |
Role | Director (Non-Execut |
Correspondence Address | 14 Derriman Drive Sheffield South Yorkshire S11 9LD |
Director Name | Mr Jonathan Charles Vivian Hunt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 November 2001) |
Role | Director (Non-Executive) |
Country of Residence | England |
Correspondence Address | 11 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | Mr Michael Frizelle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 November 2001) |
Role | Director (Non-Executive) |
Correspondence Address | 61 Wostenholm Road Sheffield South Yorkshire S7 1LE |
Director Name | Mr Edward Keith Davie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 December 2001) |
Role | Chief Executive |
Correspondence Address | 1 Kelgate Mosborough Sheffield South Yorkshire S20 5EJ |
Director Name | Dr Richard David Field |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 May 1993) |
Role | Chairman (Non-Executive) |
Country of Residence | England |
Correspondence Address | 134 Townhead Road Dore Sheffield South Yorkshire S17 3AQ |
Secretary Name | Mr Keith Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 29 Coniston Road Dronfield Woodhouse Sheffield South Yorkshire S18 5PY |
Secretary Name | Michele Christine Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 20 Park Avenue Dronfield Derbyshire |
Director Name | Mr Geoffrey Slater |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 5 St Helens Close Grindleford Sheffield Derbyshire S30 1JF |
Director Name | Mr Gordon Wilson Bridge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 1996) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage Farm Kirk Edge Road High Bradfield Sheffield S6 6LJ |
Secretary Name | Ian Ralph Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 March 2001) |
Role | Secretary |
Correspondence Address | 28 Common Lane Welton Brough East Yorkshire HU15 1PT |
Director Name | Mr Desmond John Kavanagh |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 708 Chatsworth Road Chesterfield Derbyshire S40 3PB |
Director Name | Eric John Fairweather |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 12 October 1995) |
Role | Area Bank Manager |
Correspondence Address | 2 The Rowans Markland Hill Bolton Lancashire BL1 5BN |
Director Name | Mr Solomon Kasumba |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2001) |
Role | Proprietor Pharmacist |
Country of Residence | England |
Correspondence Address | Whitely Wood Mews Cottage Lane Sheffield South Yorkshire S11 7TH |
Director Name | Mr Dilwyn Scrivens |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1997) |
Role | Managing Director |
Correspondence Address | Oak Cottage Hay Lane Froggatt Derbyshire S30 1ZE |
Director Name | Michael Roger Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 1999) |
Role | Bank Manager |
Correspondence Address | Marsh Croftq Marsh Hall Lane Huddersfield West Yorkshire HD4 6XD |
Director Name | Pamela Edwards Liversidge |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 November 2001) |
Role | Professionel Engineer |
Correspondence Address | 309 Ecclesall Road South Sheffield South Yorkshire S11 9PW |
Director Name | Keith Reginald Garner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 November 2001) |
Role | Trade Union Officer |
Correspondence Address | 5 Aylsham Drive Aston Sheffield South Yorkshire S26 2FQ |
Director Name | Mr Ross Banerjee |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2001) |
Role | Managing Director |
Correspondence Address | 164 East Bawtry Road Rotherham South Yorkshire S60 4LF |
Director Name | Christopher Paul Gummer |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | Harewood Grange Harewood Road Holymoorside Chesterfield Derbyshire S42 7HR |
Director Name | Mrs Patricia Anne Midgley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(8 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 May 1999) |
Role | Chair Of Education Committee S |
Country of Residence | United Kingdom |
Correspondence Address | 303 Granville Road Sheffield South Yorkshire S2 2RP |
Director Name | Dr Diana Margaret Green |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 2001) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glanville Drive Four Oaks Sutton Coldfield West Midlands B75 5HW |
Director Name | Mr Stephen George Hilton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barn Blakehouse Farm Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Paul Nigel Cook |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Wendover Back Street, Castleton Hope Valley Derbyshire S33 8WE |
Director Name | Fiona Susan Hayes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2001) |
Role | Managing Director |
Correspondence Address | 38 Albany Road Sheffield S7 1DP |
Director Name | Sylvia Anginotti |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2001) |
Role | Learning Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Chesterfield Road Sheffield South Yorkshire S8 0RS |
Director Name | Mr Alexander Edwin Hardy Roberts |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2001) |
Role | Architect |
Correspondence Address | Brook Lodge Brook House Hill Fulwood Sheffield S10 3TE |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Registered Address | St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £507,000 |
Cash | £2,118,000 |
Current Liabilities | £5,383,000 |
Latest Accounts | 25 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 21 November 2008 (5 pages) |
5 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: st marys court 55 st narys road sheffield S2 4AQ (1 page) |
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
17 December 2001 | Statement of affairs (5 pages) |
17 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 25 March 2001 (24 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
5 September 2001 | Annual return made up to 21/08/01 (8 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 26 March 2000 (25 pages) |
19 September 2000 | Annual return made up to 21/08/00
|
8 February 2000 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
20 September 1999 | Annual return made up to 21/08/99 (7 pages) |
20 September 1999 | Full group accounts made up to 28 March 1999 (24 pages) |
28 July 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
23 December 1998 | Full accounts made up to 29 March 1998 (21 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
18 September 1998 | Annual return made up to 21/08/98 (10 pages) |
6 August 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
8 December 1997 | Full accounts made up to 30 March 1997 (22 pages) |
22 September 1997 | Annual return made up to 21/08/97
|
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Annual return made up to 21/08/96
|
10 September 1996 | Full accounts made up to 24 March 1996 (24 pages) |
6 September 1996 | New director appointed (2 pages) |
22 August 1995 | Full accounts made up to 26 March 1995 (19 pages) |
22 August 1995 | Annual return made up to 21/08/95 (18 pages) |
23 April 1995 | New director appointed (2 pages) |
30 March 1995 | Director resigned (2 pages) |