Killamarsh
Sheffield
South Yorkshire
S21 1GF
Secretary Name | Peter McGarry |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1996(5 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Yew Tree Drive Killamarsh Sheffield South Yorkshire S21 1GF |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 May 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Todwick Grange Todwick Nr. Sheffield South Yorkshire S26 1JQ |
Director Name | Mr Paul Trevor Gough |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1996) |
Role | Production Engineer |
Correspondence Address | 65 Willow Drive Sheffield South Yorkshire S9 4AS |
Secretary Name | Mr Paul Trevor Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1996) |
Role | Production Engineer |
Correspondence Address | 65 Willow Drive Sheffield South Yorkshire S9 4AS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,000,346 |
Gross Profit | £179,485 |
Net Worth | £55,952 |
Cash | £75 |
Current Liabilities | £202,103 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 January 2002 | Dissolved (1 page) |
---|---|
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 November 2000 | Declaration of solvency (3 pages) |
24 November 2000 | Appointment of a voluntary liquidator (1 page) |
24 November 2000 | Resolutions
|
8 November 2000 | Registered office changed on 08/11/00 from: 1 yew tree drive killamarsh sheffield south yorkshire S21 1GF (1 page) |
7 September 2000 | Return made up to 05/07/00; full list of members
|
7 September 2000 | £ sr 35000@1 26/03/00 (1 page) |
1 June 2000 | Director resigned (1 page) |
27 July 1999 | Return made up to 05/07/99; no change of members (5 pages) |
28 June 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Return made up to 05/07/98; full list of members; amend
|
26 July 1998 | Return made up to 05/07/98; no change of members (5 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 February 1997 | Return made up to 05/07/96; full list of members; amend (9 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Return made up to 05/07/96; full list of members (7 pages) |
30 April 1996 | Return made up to 05/07/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |