Gleadless
Sheffield
South Yorkshire
S12 3LP
Secretary Name | Hazel Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | 33 Kew Crescent Sheffield Yorkshire S12 3LP |
Director Name | Hazel Handley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 33 Kew Crescent Sheffield Yorkshire S12 3LP |
Director Name | Stephen Martin Rudge |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 1994) |
Role | Managing Director |
Correspondence Address | Foxglove Cottage Portland Street Whitwell Worksop Nottinghamshire S80 4NL |
Secretary Name | Stephen Martin Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 1994) |
Role | Managing Director |
Correspondence Address | Foxglove Cottage Portland Street Whitwell Worksop Nottinghamshire S80 4NL |
Director Name | Keith Handley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1996) |
Role | Structural Engineer |
Correspondence Address | 17 Tortmayns Todwick Sheffield South Yorkshire S31 0JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
30 September 1999 | Dissolved (1 page) |
---|---|
30 June 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1998 | Appointment of a voluntary liquidator (2 pages) |
12 March 1998 | Statement of affairs (11 pages) |
12 March 1998 | Resolutions
|
23 February 1998 | Registered office changed on 23/02/98 from: 210/216 newhall road sheffield S9 2QL (1 page) |
13 November 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 June 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 20/05/97; no change of members
|
27 February 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: newhall works newhall road sheffield yorkshire S9 2QL (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: newhall works newhall road sheffield S9 2QL (1 page) |
7 June 1996 | Return made up to 20/05/96; full list of members
|
23 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | New director appointed (2 pages) |
5 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
19 July 1995 | Return made up to 20/05/95; no change of members (4 pages) |