Dronfield
Sheffield
S Yorks
S18 6FG
Secretary Name | Edmund Gettings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 May 1998) |
Role | Secretary |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Director Name | Edmund Gettings |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 May 1998) |
Role | Secretary |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Director Name | Mr Andrew John Revitt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Millwood View Stannington Sheffield South Yorkshire S6 6FG |
Director Name | Mr Neil Lloyd Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Endowood Road Sheffield South Yorkshire S7 2LZ |
Secretary Name | Mr Neil Lloyd Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Endowood Road Sheffield South Yorkshire S7 2LZ |
Director Name | Edmund Gettings |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1993) |
Role | Secretary |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Secretary Name | Edmund Gettings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 week, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 1991) |
Role | Secretary |
Correspondence Address | 14 Base Green Avenue Sheffield South Yorkshire S12 3FA |
Director Name | Philip Edward Anderson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 13 The Priory Godstone Surrey RH9 8NL |
Registered Address | 863 Ecclesall Road Sheffield S11 8TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
28 November 1997 | Application for striking-off (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1995 | Return made up to 09/09/95; full list of members (6 pages) |