Sheffield
South Yorkshire
S9 1QT
Director Name | Suplex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 1996(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 August 2002) |
Correspondence Address | Shepcote Lane Sheffield South Yorkshire S9 1QT |
Secretary Name | Suplex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 1996(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 August 2002) |
Correspondence Address | Shepcote Lane Sheffield South Yorkshire S9 1QT |
Director Name | Mr Christopher Martyn Meade |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 40 Hays Mews London W1J 5QA |
Secretary Name | Miss Susan Jane Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 47 Pheasant Way Cirencester Glos GL7 1BJ Wales |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mary Ling |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Secretary Name | David Maurice Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 98 New Lane Manchester M30 7JE |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Old Jewry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 1996) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Registered Address | Shepcote Lane Sheffield South Yorkshire S9 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1 |
Current Liabilities | £484,999 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | Application for striking-off (1 page) |
2 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
27 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
17 February 2000 | Return made up to 22/10/99; full list of members
|
17 February 2000 | Return made up to 22/10/98; full list of members (7 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 October 1997 | Return made up to 22/10/97; no change of members
|
27 October 1997 | Return made up to 25/10/96; no change of members (4 pages) |
7 November 1996 | Auditor's resignation (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: po box 75 church street warrington cheshire WA1 2SR (1 page) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
28 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 June 1996 | Company name changed phl industries LIMITED\certificate issued on 07/06/96 (2 pages) |
12 May 1996 | Registered office changed on 12/05/96 from: 11 old jewry london EC2R 8DU (1 page) |
12 May 1996 | Secretary resigned (2 pages) |
12 May 1996 | New secretary appointed (1 page) |
22 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |