Ecclesall
Sheffield
S11 9LJ
Director Name | Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PN |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | David Herries Elliot Forbes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 1996) |
Role | Managing Director |
Correspondence Address | Ashleigh 132 Lane Head Road Shepley Huddersfield West Yorkshire HD8 8DB |
Secretary Name | David Boothman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 104 High Street Crigglestone Wakefield West Yorkshire WF4 3EF |
Secretary Name | Donald Walter Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | 72 Woodstock Road Loxley Sheffield South Yorkshire S6 6TG |
Registered Address | 4 Thornhill Industrial Park Hope Street Rotherham South Yorkshire S60 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
8 January 1998 | Receiver ceasing to act (1 page) |
25 February 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 May 1996 | Director resigned (1 page) |
25 April 1996 | Administrative Receiver's report (15 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
6 February 1996 | Appointment of receiver/manager (1 page) |
21 December 1995 | Return made up to 02/12/95; no change of members (4 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |