Sheffield
South Yorkshire
S10 3PR
Director Name | Mr Pierre Bouckaert |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Solicitor |
Correspondence Address | Zwaluwenlaan 18 B-1780 Wemmel Foreign |
Secretary Name | Albert Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 3 Hughes Ford Way Saxilby Lincolnshire LN1 2WB |
Director Name | Luc Josephus Emerentia Helsen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 September 1999(7 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Diestersteenweg 229 Diest 3293 Belgium |
Secretary Name | KHM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield S1 1XA |
Director Name | Mr Herbert Ensch |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Krommewal 2 9000 Gent Foreign |
Secretary Name | Mr Andrew Jackson Coombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Mr Arthur Austen Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 18 November 1993) |
Role | Solicitor |
Correspondence Address | 68 Lydgate Lane Sheffield South Yorkshire S10 5FH |
Secretary Name | Trevor Alan Ironmonger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Rowans Calver Road Baslow Bakewell Derbyshire DE45 1RR |
Secretary Name | Neil Brewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 10 Stonewood Grove Sandygate Sheffield South Yorkshire S10 5SS |
Secretary Name | Roger Keith Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 8 Dransfield Road Sheffield South Yorkshire S10 5RN |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £46,000 |
Current Liabilities | £1,709,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Statement of affairs (5 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Appointment of a voluntary liquidator (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: c/o old cathedral vicarage saint james row sheffield south yorkshire S1 1XA (1 page) |
29 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 2000 | Return made up to 30/09/00; full list of members (7 pages) |
17 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: cocklebury road chippenham wiltshire SN15 3QE (1 page) |
29 December 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: station works station road hathersage hope valley S32 1DN (1 page) |
15 October 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
17 November 1998 | Return made up to 30/09/98; full list of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Auditor's resignation (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Return made up to 30/09/97; no change of members
|
11 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members
|