Sheffield
S12 4BT
Director Name | Barry Frederick Whitham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Nethermoor Lane Killamarsh Sheffield S31 8BZ |
Secretary Name | Barry Frederick Whitham |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Nethermoor Lane Killamarsh Sheffield S31 8BZ |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
12 February 1996 | Appointment of a voluntary liquidator (1 page) |
12 February 1996 | Resolutions
|
22 January 1996 | Registered office changed on 22/01/96 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page) |
31 October 1995 | Return made up to 21/07/95; no change of members (4 pages) |