Whirlow Glade
Sheffield
S11 9QU
Secretary Name | Mr Stephen John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Brambles Walseker Lane Woodall Sheffield S26 7YJ |
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Carlby Road Stannington Sheffield S6 5HP |
Director Name | Hazel Tomlinson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 9 Wellhouse Lane Penistone Sheffield South Yorkshire S30 6ER |
Director Name | John Malcolm Tomlinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 9 Wellhouse Lane Penistone Sheffield South Yorkshire S30 6ER |
Secretary Name | Christopher Luty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 8 Cemetery Road Mexborough South Yorkshire S64 9PN |
Secretary Name | Elaine Karen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 20 Hesley Grange Scholes Rotherham South Yorkshire S61 2QY |
Registered Address | Mangham Road Barbot Hall Industrial Estate Rotherham S61 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1998 | Application for striking-off (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 January 1998 | Return made up to 21/12/97; full list of members (8 pages) |
22 January 1997 | Return made up to 21/12/96; no change of members
|
2 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Return made up to 21/12/95; no change of members
|
15 March 1995 | Particulars of mortgage/charge (20 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |