Dinnington
Sheffield
South Yorkshire
S25 2XL
Secretary Name | Mr Andrew Philip Bland |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Factory Manager |
Correspondence Address | 21 Marbeck Close Dinnington Sheffield South Yorkshire S25 2XL |
Director Name | Mr Philip Reginald Bland |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Roundwood House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Mr Michael Richard Matthews |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 1993) |
Role | Publisher |
Correspondence Address | 7 Park Royal Metro Centre Britannia Way Coronation Road London NW10 7PR |
Director Name | Mr Alan Lipman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 1997) |
Role | Consultant |
Correspondence Address | 1 Fulton House Fulton Road Wembley Middlesex HA9 0TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £327,070 |
Gross Profit | £107,102 |
Net Worth | -£77,740 |
Cash | £510 |
Current Liabilities | £98,848 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: roundwood house worksop road, thorpe salvin worksop nottinghamshire S80 3JU (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Statement of affairs (6 pages) |
11 October 2001 | Appointment of a voluntary liquidator (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 December 1999 | Return made up to 12/08/97; full list of members (6 pages) |
22 December 1999 | Return made up to 12/08/98; full list of members (6 pages) |
3 December 1999 | Return made up to 12/08/99; full list of members (6 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 10 capstan square stewart street london E14 3EU (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 March 1998 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 10 capstan square london E14 9EZ (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |