Stoney Middleton
Sheffield
South Yorkshire
S30 1TL
Director Name | Reginald Henry Taylor |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1991(same day as company formation) |
Role | Publisher |
Correspondence Address | Govannon Wyatts Green Brentwood Essex CM15 0PT |
Secretary Name | Mr David Brackenbrough |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | The Mount High Street Stoney Middleton Sheffield South Yorkshire S30 1TL |
Secretary Name | Norman Alfred James Nettleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Roding View Buckhurst Hill Essex IG9 6AF |
Director Name | Terence Charles Vale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1996) |
Role | Accountant |
Correspondence Address | Willow Tree Lodge 3 Haverhill Road Kedington Suffolk CB9 7UL |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 October 2000 | Dissolved (1 page) |
---|---|
4 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: the old malthouse the bank stoney middleton near sheffield south yorkshire S30 1TD (1 page) |
29 September 1999 | Statement of affairs (6 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Appointment of a voluntary liquidator (1 page) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Return made up to 31/05/96; no change of members (4 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: forge house 39-41 cambridge road stanstead essex CM24 8BX (1 page) |
1 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
21 May 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (2 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |