Sheffield
South Yorkshire
S5 9GS
Director Name | Stephen Spray |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1994(1 year after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Engineer |
Correspondence Address | 100 Wordsworth Avenue Sheffield South Yorkshire S5 8NA |
Secretary Name | Stephen Spray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 67 Lister Street Rotherham South Yorkshire S65 2AX |
Director Name | Jane Elizabeth Heath |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Retail Management |
Correspondence Address | Park Hill Farm Firbeck Worksop Nottingham S81 8LA |
Secretary Name | Patrick Thomas Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Hill Farm Park Hill Drive Firbeck Worksop Nottinghamshire S81 8LA |
Director Name | Mr Kenneth Scott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 October 1995) |
Role | Engineering Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cavill Road Norton Lees Sheffield South Yorkshire S8 8RJ |
Secretary Name | Mr Kenneth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 October 1995) |
Role | Engineering Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cavill Road Norton Lees Sheffield South Yorkshire S8 8RJ |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
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 | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 October 1999 | Dissolved (1 page) |
---|---|
14 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Appointment of a voluntary liquidator (1 page) |
15 January 1999 | O/C rem/appt liq 31/12/98 (6 pages) |
27 February 1998 | Statement of affairs (10 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Appointment of a voluntary liquidator (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: kilnhurst works thomas street kilnhurst rotherham south yorkshire S62 5TF (1 page) |
15 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Return made up to 27/08/96; no change of members
|
11 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: unit 6 ashley industrial estate rawmarsh road rotherham south yorkshire S60 1RU (1 page) |
30 May 1996 | Return made up to 27/08/95; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: park hill farm firbeck worksop nottinghamshire S81 8LA (1 page) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |