Abbey Road
Mattersey
DN10 5DX
Director Name | Peter Coe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1995(4 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 12 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Lodge Abbey Road Mattersey Doncaster South Yorkshire DN10 5DX |
Secretary Name | Morris Tesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | Mr Carl Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 31 May 1991) |
Role | Concrete Batcher |
Correspondence Address | 4 Skye Edge Road Sheffield South Yorkshire S2 5HB |
Director Name | Peter Coe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 30 July 1991) |
Role | Company Director |
Correspondence Address | 49 Mason Crescent Richmond Sheffield South Yorkshire S13 8LH |
Director Name | Derek Ludlum |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 15 Helmsley Avenue Halfway Sheffield South Yorkshire S19 5SF |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 151 Stevenson Rd Sheffield South Yorks S9 3XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£3,255 |
Cash | £5 |
Current Liabilities | £16,001 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 January 2003 | Voluntary strike-off action has been suspended (1 page) |
13 January 2003 | Application for striking-off (1 page) |
4 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
14 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
22 June 1998 | Secretary's particulars changed (1 page) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
21 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 May 1996 | Director resigned (1 page) |
10 May 1996 | Return made up to 16/05/96; change of members (6 pages) |
18 March 1996 | Full accounts made up to 31 October 1994 (11 pages) |
1 September 1995 | Return made up to 16/05/95; full list of members (6 pages) |
25 July 1995 | New director appointed (2 pages) |