Fieldside Barnsley Road
Thorpe Hesley
South Yorkshire
S61 2RU
Director Name | Angela Mary Hawkins |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Northfield Cottage Barnsley Road Thorpe Hesley Rotherham South Yorkshire S61 2RU |
Secretary Name | Angela Mary Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Northfield Cottage Barnsley Road Thorpe Hesley Rotherham South Yorkshire S61 2RU |
Secretary Name | Mr Ronald Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 27 Charlton Drive Chapeltown Sheffield South Yorkshire S30 |
Registered Address | Bramall Lane Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 July |
20 November 1999 | Dissolved (1 page) |
---|---|
20 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 1999 | Liquidators statement of receipts and payments (6 pages) |
21 January 1999 | Liquidators statement of receipts and payments (6 pages) |
30 July 1998 | Liquidators statement of receipts and payments (6 pages) |
23 January 1998 | Liquidators statement of receipts and payments (6 pages) |
29 August 1997 | Liquidators statement of receipts and payments (6 pages) |
23 September 1996 | Appointment of a voluntary liquidator (1 page) |
23 September 1996 | Resolutions
|
3 November 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |