King Sterndale
Buxton
Derbyshire
SK17 9SF
Director Name | Mr David Fenlon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1995(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 April 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burnside Close Astley Tyldesley Manchester M29 7GN |
Director Name | Robert Stephen Hudson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1995(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 April 2003) |
Role | Engineer |
Correspondence Address | 17 Delft Gardens Waterlooville Hampshire PO8 8SP |
Director Name | Mr Eric Edward Miller |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall King Sterndale Buxton Derbyshire SK17 9SF |
Director Name | Ian Andrew Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Laycock Lane Laycock Keighley West Yorkshire BD22 0PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Coopers & Lybrand 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £17,033 |
Cash | £265 |
Current Liabilities | £550,466 |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 August 2002 | Receiver ceasing to act (1 page) |
22 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2000 | Receiver's abstract of receipts and payments (4 pages) |
15 November 1999 | Receiver ceasing to act (1 page) |
15 November 1999 | Appointment of receiver/manager (1 page) |
25 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
3 July 1997 | Administrative Receiver's report (24 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: buttermere works buttermere road sheffield S7 2AX (1 page) |
20 May 1997 | Receiver ceasing to act (1 page) |
2 May 1997 | Appointment of receiver/manager (1 page) |
30 April 1997 | Director resigned (1 page) |
29 April 1997 | Appointment of receiver/manager (1 page) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Particulars of mortgage/charge (4 pages) |
10 March 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 08/01/97; full list of members (6 pages) |
6 February 1997 | Particulars of mortgage/charge (5 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Resolutions
|
2 April 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
1 February 1996 | Return made up to 08/01/96; no change of members (4 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Company name changed gill environmental systems limit ed\certificate issued on 20/11/95 (4 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |