Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary Name | Mr John Philip Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 May 2004) |
Role | Secretary Chartered Accountant |
Country of Residence | England |
Correspondence Address | 279 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Director Name | Phillip Montague Wright |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Director Name | Mr Desmond John Kavanagh |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 708 Chatsworth Road Chesterfield Derbyshire S40 3PB |
Director Name | Mr Keith William Goddard |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 1998) |
Role | Secretary |
Correspondence Address | 1 Eyre Gardens High Green Sheffield South Yorkshire S35 4NU |
Director Name | Malcolm Arthur Brand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Chardonnay 1a Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RD |
Director Name | Alan Bissell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 1998) |
Role | Manager |
Correspondence Address | 8 School Road Laughton En Le Morthen Sheffield South Yorkshire S66 9DH |
Secretary Name | Mr Keith William Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 1998) |
Role | Secretary |
Correspondence Address | 1 Eyre Gardens High Green Sheffield South Yorkshire S35 4NU |
Director Name | Gregory Michael Heap |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 1998) |
Role | Sales Director |
Correspondence Address | 15 Stonely Brook Ravenfield Rotherham South Yorkshire S65 4QY |
Director Name | John Clive Bell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Barn Sheffield Road Blyth Worksop Nottinghamshire S81 8HF |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Secretary Name | Mr Kenneth Ronald Innocent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Street Drayton Daventry Northamptonshire NN11 9ET |
Director Name | Mr Philip Sidney Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Director Name | Hugh Aiken |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2001(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2003) |
Role | Chief Executive |
Correspondence Address | 823 North 5th Street Atchison Kansas 66002 |
Director Name | Kevin T McDermed |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2001(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 1610 Brookdale Drive Atchinson Kansas 66002 |
Director Name | Peter Carless |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Glade Sheffield South Yorkshire S11 9JQ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2003 | Application for striking-off (1 page) |
18 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: po box 1332 hawke street talos house sheffield south yorkshire S9 2SU (1 page) |
28 October 2002 | Aud res stat (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | New secretary appointed (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
20 May 2002 | Auditor's resignation (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members
|
29 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
22 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members
|
29 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 September 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: blackmore street attercliffe sheffield S4 7TZ (1 page) |
18 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (3 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
16 February 1998 | Company name changed commercial testing services limi ted\certificate issued on 17/02/98 (2 pages) |
11 February 1998 | Director resigned (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | New director appointed (2 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
23 December 1997 | Return made up to 14/12/97; full list of members
|
26 October 1997 | Director resigned (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
24 December 1996 | Return made up to 14/12/96; no change of members (9 pages) |
12 August 1996 | New director appointed (2 pages) |
23 May 1996 | Particulars of mortgage/charge (15 pages) |
22 April 1996 | Declaration of assistance for shares acquisition (8 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (21 pages) |
29 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |