Sheffield
South Yorkshire
S10 4FE
Director Name | Patrick Lammers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 December 2007(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 August 2008) |
Role | Managing Director |
Correspondence Address | 5 Garbenstraat Azewijn 7045bj Netherlands |
Director Name | Mr John Gregory Hardman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 day after company formation) |
Appointment Duration | 2 days (resigned 01 October 1993) |
Role | Solicitor |
Correspondence Address | 1 Ravenswood Chorley New Road Bolton Lancashire BL1 5TL |
Secretary Name | Christopher James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 day after company formation) |
Appointment Duration | 2 days (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 12 Whins Crest Chorley New Road Lostock Bolton Lancashire BL6 4NH |
Director Name | David Hilliard Lovatt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 June 2000) |
Role | Chairman |
Correspondence Address | Rose Cottage The Woodside, Baldwins Gate Newcastle Staffordshire ST5 5EB |
Director Name | Peter Anthony Williams |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2000) |
Role | CS |
Country of Residence | England |
Correspondence Address | 1 Hillberry Close Eaton Park Bucknall Stoke On Trent Staffordshire ST2 9PQ |
Secretary Name | Peter Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2000) |
Role | CS |
Country of Residence | England |
Correspondence Address | 1 Hillberry Close Eaton Park Bucknall Stoke On Trent Staffordshire ST2 9PQ |
Director Name | Edward Walter Keeling |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Crescent Road Rowley Park Stafford Staffordshire ST17 9AW |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Brooklands Wrexham Road Burland Nantwich Cheshire CW5 8NA |
Director Name | Mr William John Lovatt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Stonehouse Farm Brown Edge Stoke-On-Trent Staffordshire ST6 8TF |
Director Name | Mr George Frederick Stubbs |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2000) |
Role | Sales Director |
Correspondence Address | 1 Glaisher Drive Meir Park Stoke On Trent Staffordshire ST3 7RF |
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Anthony Nicholas Parker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 84 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 381 Fulwood Road Sheffield South Yorkshire S10 3GB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2008 | Appointment terminated director anthony parker (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
3 December 2007 | New director appointed (1 page) |
9 November 2007 | Application for striking-off (1 page) |
25 September 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 April 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
11 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Resolutions
|
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 October 1999 (18 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Resolutions
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: bournes bank burslem stoke-on-trent ST6 3DW (1 page) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Return made up to 28/09/99; full list of members
|
9 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
2 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
27 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
1 December 1997 | Return made up to 28/09/97; full list of members
|
2 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 October 1996 | Return made up to 28/09/96; no change of members
|
22 August 1996 | Full accounts made up to 31 October 1995 (16 pages) |
4 October 1995 | Return made up to 28/09/95; no change of members
|
6 July 1995 | Full accounts made up to 31 October 1994 (26 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Ad 31/10/94--------- £ si 404808@1=404808 £ ic 250006/654814 (4 pages) |
3 May 1995 | £ nc 250006/654814 31/10/94 (1 page) |