Woodall
Sheffield
S26 7YJ
Director Name | Mr Stephen John Murray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 The Brambles Walseker Lane Woodall Sheffield S26 7YJ |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Carlby Road Stannington Sheffield S6 5HP |
Director Name | David Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 August 2004) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Director Name | Colin Clive Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Ridgewood Oxton Hill Oxton Nottinghamshire NG25 0RB |
Director Name | Mr Alan Bryn Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelorne Cannons Lane Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HX |
Registered Address | Mangham House Mangham Road Rotherham S61 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£2,032,000 |
Current Liabilities | £2,032,000 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
3 June 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
3 June 2006 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2003 (15 pages) |
16 November 2005 | Return made up to 18/08/05; full list of members (10 pages) |
16 August 2005 | Director resigned (1 page) |
22 September 2004 | Return made up to 18/08/04; full list of members
|
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 March 2004 | Full accounts made up to 30 June 2002 (15 pages) |
3 November 2003 | Return made up to 18/08/03; full list of members (10 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (2 pages) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | Particulars of mortgage/charge (7 pages) |
19 December 2002 | Resolutions
|
12 September 2002 | £ sr 540684@1 31/12/00 (1 page) |
14 May 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
30 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
20 September 2001 | Return made up to 18/08/01; full list of members
|
20 September 2001 | £ sr 540685@1 31/12/00 (1 page) |
12 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
18 September 2000 | Return made up to 18/08/00; full list of members (9 pages) |
17 December 1999 | Resolutions
|
15 September 1999 | Return made up to 18/08/99; no change of members (6 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
15 June 1999 | Full group accounts made up to 31 December 1997 (27 pages) |
8 October 1998 | Auditor's resignation (1 page) |
24 September 1998 | Return made up to 18/08/98; no change of members (6 pages) |
26 March 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
8 January 1998 | Resolutions
|
5 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 November 1997 | Return made up to 18/08/97; full list of members
|
21 March 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1996 | Return made up to 18/08/96; full list of members (9 pages) |
29 March 1996 | Full group accounts made up to 30 June 1995 (30 pages) |
11 September 1995 | Return made up to 18/08/95; full list of members (10 pages) |
25 April 1995 | Return made up to 18/08/94; full list of members (10 pages) |
10 April 1995 | New director appointed (2 pages) |
15 March 1995 | Particulars of mortgage/charge (20 pages) |
7 March 1995 | Ad 27/02/95--------- £ si 700000@1=700000 £ ic 2292087/2992087 (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | £ nc 2342087/3042087 27/02/95 (1 page) |
24 August 1994 | Memorandum and Articles of Association (35 pages) |