Fulwood
Sheffield
South Yorkshire
S10 3TQ
Director Name | Mr Philip Richard Wells |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1992(4 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 5 Ravencar Road Eckington Sheffield South Yorkshire S31 9GJ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1992(4 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 November 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Sir Derek Peter Hornby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 22 November 2005) |
Role | Chairman-British Overseas Trade Board |
Country of Residence | England |
Correspondence Address | Badgers Farm Idlicote Shipston On Stour Warwickshire CV36 5DT |
Director Name | Mr Trevor William Kent |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(4 days after company formation) |
Appointment Duration | 1 year (resigned 12 February 1993) |
Role | Finance Director |
Correspondence Address | Steep Meadows Sheffield Road Hathersage Sheffield South Yorkshire S30 1DA |
Director Name | Gilbert Arthur Jones |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | Highfield Joan Lane Bamford Derbyshire S33 0AW |
Director Name | Peter Smitham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 51 Yeomans Row London SW3 2AL |
Registered Address | Ernst & Young PO Box 61, Cloth Hall Court 14 King Street, Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2005 | Director resigned (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2004 | Receiver ceasing to act (5 pages) |
10 November 2004 | Receiver's abstract of receipts and payments (7 pages) |
20 September 2004 | Receiver's abstract of receipts and payments (7 pages) |
19 September 2003 | Receiver's abstract of receipts and payments (7 pages) |
2 September 2002 | Receiver's abstract of receipts and payments (7 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
19 September 2001 | Receiver's abstract of receipts and payments (8 pages) |
25 September 2000 | Receiver's abstract of receipts and payments (7 pages) |
9 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: arthur andersen st pauls house park square leeds LS1 2PJ (1 page) |
22 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 August 1996 | Receiver's abstract of receipts and payments (1 page) |
6 October 1995 | Receiver's abstract of receipts and payments (4 pages) |