Dore
Sheffield
South Yorkshire
S17 3PR
Director Name | Mr Mark Johnathan Simpson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Todwick Grange Sheffield South Yorkshire S26 1JQ |
Secretary Name | Nicholas Badger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 50 Wyvern Gardens Dore Sheffield South Yorkshire S17 3PR |
Director Name | Mr Martin Foster Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Kirkby In Ashfield Nottinghamshire NG17 8LA |
Secretary Name | Mrs Christine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 1997) |
Role | Secretary |
Correspondence Address | The Old Rectory Church Street Kirkby In Ashfield Nottinghamshire NG17 8LA |
Director Name | Mr Rodney Francis Boylan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | Torrisholme Bankfoot Lane Nethorton Huddersfield West Yorkshire HD4 7JR |
Director Name | Mr Ian Trevor Lawrence |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 123 Church Lane Selston Nottingham Nottinghamshire NG16 6FB |
Director Name | Mr Keith Robert Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 17 West Bank Close Coal Aston Sheffield South Yorkshire S18 6DE |
Director Name | Mrs Christine Brown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2000) |
Role | Secretary |
Correspondence Address | The Old Rectory Church Street Kirkby In Ashfield Nottinghamshire NG17 8LA |
Secretary Name | Mr Martin Foster Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Kirkby In Ashfield Nottinghamshire NG17 8LA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £500 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2002 | Application for striking-off (1 page) |
22 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: rotherside road eckington sheffield south yorkshire S21 4HL (1 page) |
4 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
9 March 2001 | Full accounts made up to 31 May 2000 (21 pages) |
2 February 2001 | Auditors removal (1 page) |
13 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
7 November 2000 | Memorandum and Articles of Association (8 pages) |
25 October 2000 | £ ic 360/290 22/09/00 £ sr 70@1=70 (2 pages) |
25 October 2000 | £ ic 430/360 22/09/00 £ sr 70@1=70 (2 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 91-97 saltergate chesterfield derby S40 1LA (1 page) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (22 pages) |
15 November 1999 | Return made up to 29/10/99; full list of members
|
3 March 1999 | Full accounts made up to 31 May 1998 (21 pages) |
12 November 1998 | Return made up to 29/10/98; full list of members (8 pages) |
12 November 1998 | Director resigned (1 page) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 November 1997 | Return made up to 29/10/97; change of members
|
5 November 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
20 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 November 1996 | Return made up to 29/10/96; full list of members
|
27 October 1996 | New director appointed (2 pages) |
29 March 1996 | Company name changed darenth vending services (holdin gs) LIMITED\certificate issued on 01/04/96 (3 pages) |
31 October 1995 | Return made up to 29/10/95; no change of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |