Monyash
Bakewell
Derbyshire
DE45 1JJ
Secretary Name | Mr Michael Alexander Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Longford Road Bradway Sheffield South Yorkshire S17 4LP |
Director Name | Miss Jacqueline Cox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 81 Manchester Road Deepcar Sheffield South Yorkshire S30 5QX |
Director Name | Mr Mark Philip Ridler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 35 Oakdale Road Netheredge Sheffield South Yorkshire S7 1SL |
Secretary Name | Miss Jacqueline Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Manchester Road Deepcar Sheffield South Yorkshire S30 5QX |
Director Name | Mr Michael Alexander Murphy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Longford Road Bradway Sheffield South Yorkshire S17 4LP |
Director Name | Philip David Comley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 6 Batten Close Meir Park Stoke On Trent Staffordshire ST3 7QS |
Registered Address | Ropeman Works 400 Petre Street Sheffield S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £138,540 |
Cash | £33,531 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2002 | Application for striking-off (1 page) |
19 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 October 1995 | New director appointed (2 pages) |
15 September 1995 | Return made up to 11/09/95; full list of members (6 pages) |