Maltby
Rotherham
South Yorkshire
S66 8NN
Director Name | Stephen Day |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Production Director |
Correspondence Address | Granville Lodge Granville Street Barnsley South Yorkshire S75 2EH |
Director Name | Janet Day |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | Granville Lodge Granville Street Barnsley South Yorkshire S75 2EH |
Director Name | Mrs Josephine Wilcox |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Secretary |
Correspondence Address | Mill Farm Wood Lea Maltby Rotherham South Yorkshire S66 8NN |
Director Name | Steven Lane |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Toll Bar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Director Name | David Ian Quigley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Correspondence Address | 165 Oakbrook Road Sheffield S11 7EB |
Secretary Name | David Ian Quigley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Accountant |
Correspondence Address | 165 Oakbrook Road Sheffield S11 7EB |
Director Name | Mrs Josephine Wilcox |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Denaby Avenue Conisbrough Doncaster South Yorkshire DN12 3NN |
Secretary Name | Mrs Josephine Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Denaby Avenue Conisbrough Doncaster South Yorkshire DN12 3NN |
Secretary Name | Mr Peter Michael Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 2 Denaby Avenue Conisbrough Doncaster South Yorkshire DN12 3NN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: nimrod house 42 kingfield road sheffield south yorkshire S11 9AT (1 page) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Liquidators statement of receipts and payments (6 pages) |
16 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (4 pages) |
6 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Appointment of a voluntary liquidator (1 page) |
19 June 1997 | Statement of affairs (31 pages) |
14 January 1997 | £ nc 1000/100000 17/12/96 (1 page) |
14 January 1997 | Particulars of contract relating to shares (4 pages) |
14 January 1997 | Ad 17/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 January 1997 | Resolutions
|
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 October 1996 | Return made up to 23/09/96; no change of members
|
18 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: unit 18 aldham industrial estate wombwell barnsley S73 8HA (1 page) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Return made up to 23/09/95; full list of members (8 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |