Sheffield
South Yorkshire
S12 4NT
Secretary Name | Mr David Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1992(7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 May 1998) |
Role | Company Director |
Correspondence Address | 33 Stoneacre Avenue Sheffield South Yorkshire S12 4NT |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Christopher John Whitham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 21 Stoneacre Avenue Sheffield South Yorkshire S12 4NT |
Director Name | Mr Stephen Westwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 1997) |
Role | Business Consultant |
Correspondence Address | 2 Devonshire Close Dore Sheffield S17 3NX |
Registered Address | Arthur Anderson & Co St Pauls House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 December 1997 | Director resigned (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 May 1997 | Receiver ceasing to act (1 page) |
1 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1996 | Statement of Affairs in administrative receivership following report to creditors (17 pages) |
13 May 1996 | Receiver's abstract of receipts and payments (3 pages) |
2 August 1995 | Administrative Receiver's report (20 pages) |
31 July 1995 | Appointment of receiver/manager (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: winterton road scunthorpe DN15 6AH (1 page) |