Walling Wells
Nottinghamshire
S81 8BX
Secretary Name | Irene Hamshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Financial Controller |
Correspondence Address | 2 Dukeries Drive North Anstom Sheffield South Yorkshire S31 7AS |
Director Name | Irene Hamshaw |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(2 years after company formation) |
Appointment Duration | 30 years |
Role | Financial Controller |
Correspondence Address | 2 Dukeries Drive North Anstom Sheffield South Yorkshire S31 7AS |
Director Name | Peter Turner Griggs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Park Avenue Withernsea North Humberside HU19 2JU |
Director Name | Mr Ian Gaunt Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Upvc Window Manufacturers |
Correspondence Address | 3 Brook Terrace Worksop Nottinghamshire S80 1LY |
Director Name | Mr Phillip Gaunt Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Upvc Window Manufacturer |
Country of Residence | England |
Correspondence Address | 24 Hartland Road Worksop Nottinghamshire S80 1XN |
Secretary Name | Mrs Denise Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Upvc Window Manufacturer |
Country of Residence | England |
Correspondence Address | 24 Hartland Road Worksop Nottinghamshire S80 1XN |
Director Name | Thomas White |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 1993) |
Role | Manager |
Correspondence Address | 16 Shaw Street Coal Aston Sheffield South Yorkshire S18 6AR |
Secretary Name | Thomas White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 January 1993(10 months after company formation) |
Appointment Duration | 9 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 16 Shaw Street Coal Aston Sheffield South Yorkshire S18 6AR |
Director Name | Mr Mark Wesley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 1998) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windermere Ellershaw Road Conisbrough Doncaster South Yorkshire DN12 2ET |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 January 2001 | Dissolved (1 page) |
---|---|
19 October 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | C/O re change of liq (8 pages) |
21 March 2000 | Liquidators statement of receipts and payments (6 pages) |
16 March 1999 | Statement of affairs (11 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Appointment of a voluntary liquidator (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: units 2,3 & 4 lawn court lawn court road industrial est. Carlton-in-lindrich, worksop notts. S81 9ED (1 page) |
12 August 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
6 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
10 March 1997 | Return made up to 11/03/97; no change of members
|
4 March 1997 | Full accounts made up to 31 May 1996 (16 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: unit 6 & 7 lawn court lawn road indus estate carlton-in-lindrick worksop notts (1 page) |
19 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Ad 31/05/95--------- £ si 13000@1=13000 £ ic 60/13060 (2 pages) |
23 January 1996 | Nc inc already adjusted 31/05/95 (1 page) |
29 December 1995 | Full accounts made up to 31 May 1995 (15 pages) |
22 September 1995 | New director appointed (2 pages) |
30 June 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Return made up to 11/03/95; no change of members
|