Stannington
Sheffield
S6 5HP
Director Name | David Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Secretary Name | Mr Stephen John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(3 years, 9 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 | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Stephen Robert Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 186 King Street Hoyland Barnsley South Yorkshire S74 9LL |
Director Name | Peter Frederick Webster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 146 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE |
Secretary Name | Peter Frederick Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 146 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE |
Secretary Name | Elaine Karen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 20 Hesley Grange Scholes Rotherham South Yorkshire S61 2QY |
Registered Address | Mangham Road Barbot 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 (9 pages) |
15 June 1998 | Return made up to 10/05/98; full list of members
|
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) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 10/05/97; 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) |
1 August 1996 | Return made up to 10/05/96; no change of members
|
20 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 May 1995 | Return made up to 10/05/95; full list of members
|
9 April 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
9 April 1995 | New director appointed (4 pages) |
15 March 1995 | Particulars of mortgage/charge (20 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: maple road wentworth industrial park nr barnsley S75 3DM (1 page) |
8 March 1995 | Secretary resigned;new director appointed (4 pages) |
8 March 1995 | New secretary appointed (2 pages) |