Oadby
Leicester
East Midlands
LE2 2HE
Director Name | Richard Stephen Kirkup |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 136 The Green Hasland Chesterfield Derbyshire S41 0JU |
Director Name | Paul Robert Mitchell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Manager |
Correspondence Address | Burnhill House Doncaster Road East Hardwick West Yorkshire WF8 3EQ |
Secretary Name | Angela Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnhill House Doncaster Road East Hardwick West Yorkshire WF8 3EQ |
Director Name | Kevin Turner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 1995) |
Role | Sales Manager |
Correspondence Address | Flat 1 The Stable Yard Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Stuart Philip Garner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Isle Cottage Commonside Westwoodside Doncaster South Yorkshire DN9 2AR |
Director Name | Mr John Anthony Thaddeus Butterworth |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2000) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dennington Lane Crigglestone Wakefield West Yorkshire WF4 3ET |
Director Name | Mr David Johnson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bowland Drive Chapeltown Sheffield South Yorkshire S35 2QN |
Secretary Name | Mr John Anthony Thaddeus Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2000) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dennington Lane Crigglestone Wakefield West Yorkshire WF4 3ET |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Provincial House Solly Street Sheffield South Yorkshire S1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Walkley |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £79,320 |
Gross Profit | £79,320 |
Net Worth | -£2,160 |
Cash | £705 |
Current Liabilities | £32,562 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2001 | Auditor's resignation (4 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
30 November 1999 | Return made up to 01/11/99; full list of members
|
11 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 March 1999 | Auditor's resignation (1 page) |
15 December 1998 | Return made up to 01/11/98; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: anglo american house 6-8 bond terrace wakefield,west yorkshire WF1 2HW (1 page) |
13 May 1998 | Company name changed anglo american capital managemen t LTD\certificate issued on 14/05/98 (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
5 February 1998 | £ nc 10000/20000 31/12/97 (1 page) |
5 February 1998 | Resolutions
|
11 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 April 1997 | Auditor's resignation (1 page) |
21 April 1997 | Auditor's resignation (1 page) |
3 December 1996 | Return made up to 01/11/96; no change of members
|
19 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 May 1996 | New director appointed (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: langham house 140-148 westgate wakefield WF2 9SR (1 page) |
13 November 1995 | Return made up to 07/11/95; full list of members
|
25 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 March 1995 | Ad 31/12/94--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Nc inc already adjusted 31/12/94 (1 page) |