Anston
Sheffield
South Yorkshire
S31 7HF
Director Name | Mr Jonathan Mark Hinton Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(same day as company formation) |
Role | Metallurgist |
Correspondence Address | 14 Kings Coppice Sheffield S17 3RZ |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1993(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 309 Ecclesall Road South Sheffield South Yorkshire S11 9PW |
Secretary Name | Michael John Heathcote |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Director Fusion Engineering Lt |
Correspondence Address | 11 Bedford Close Anston Sheffield South Yorkshire S31 7HF |
Director Name | Thomas Edward Malcolm Jones |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Metallurgist |
Correspondence Address | 43 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Thomas Edward Malcolm Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mr Stephen Westwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 2 Devonshire Close Dore Sheffield S17 3NX |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 September 1998 | Dissolved (1 page) |
---|---|
2 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Liquidators statement of receipts and payments (6 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: unit C2C nunnery drive parkway industrial estate sheffield (1 page) |
21 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Appointment of a voluntary liquidator (1 page) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Return made up to 05/03/95; full list of members
|
17 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |