Aughton
Sheffield
S31 0RH
Secretary Name | Lorraine Mosley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Redfern Court Waterthorpe Sheffield South Yorkshire S19 6LN |
Director Name | Mark Alan Holmes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Mill Meadow Close Sothall Sheffield S19 6NT |
Secretary Name | David Gath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westpoint Aughton Lane,Aston Sheffield South Yorkshire S26 2AJ |
Secretary Name | Christopher Karl Trow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Sales Director |
Correspondence Address | 30 Ambler Rise Aughton Sheffield S31 0RH |
Director Name | Anne Coates |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(5 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2000) |
Role | Personal Assistant |
Correspondence Address | 85 Salisbury Road Maltby Rotherham South Yorkshire S66 8JP |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £160,911 |
Current Liabilities | £289,832 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 November 2002 | Dissolved (1 page) |
---|---|
23 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2002 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2001 | Resignation of a liquidator (1 page) |
11 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Resolutions
|
26 January 2001 | Registered office changed on 26/01/01 from: hol-tro house hellaby lane hellaby rotherham south yorkshire S66 8HN (1 page) |
12 September 2000 | Director resigned (1 page) |
29 August 2000 | Return made up to 23/07/00; full list of members
|
17 May 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
16 August 1999 | Return made up to 23/07/99; change of members (6 pages) |
29 July 1999 | New director appointed (2 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 July 1998 | Return made up to 23/07/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
21 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 25 high street swallownest sheffield S31 0TT (1 page) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |