Dore
Sheffield
South Yorkshire
S17 3QH
Director Name | Mr Alan William Stephens |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 June 2003) |
Role | Executive Recruitmen Consultant |
Correspondence Address | 104 Birchwood Hill Leeds West Yorkshire LS17 8NS |
Secretary Name | Mr Alan William Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 June 2003) |
Role | Executive Recruitmen Consultant |
Correspondence Address | 104 Birchwood Hill Leeds West Yorkshire LS17 8NS |
Director Name | Mr Marc Kavulok |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 2 years (resigned 11 February 1994) |
Role | Recruitment Consultant |
Correspondence Address | 18 Ivanhoe Avenue Kiveton Park Sheffield South Yorkshire S31 8NH |
Director Name | Mr Graeme Hinchliffe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westmoor Main Street Ulley Sheffield S26 3YD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 5 days (resigned 11 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,586 |
Cash | £829 |
Current Liabilities | £73,171 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2003 | Application for striking-off (1 page) |
25 February 2002 | Return made up to 11/02/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 11/02/00; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 30 June 1999 (10 pages) |
27 April 1999 | Return made up to 11/02/99; full list of members (6 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 March 1997 | Return made up to 11/02/97; no change of members (4 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 11/02/96; full list of members (6 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |