Calver
Sheffield
S32 3WW
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 August 2004) |
Role | Secretary |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Ernest Swift |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 03 August 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beckton Court Waterthorpe Sheffield South Yorkshire S20 7LZ |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1996(3 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Whirlow Park Road Sheffield S11 9NN |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 1994) |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | Mr Arthur Austen Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 68 Lydgate Lane Sheffield South Yorkshire S10 5FH |
Director Name | David Robert Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 5 Tong Lane Tong Bradford West Yorkshire BD4 0RR |
Director Name | Mr David Ashley Thorpe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 166 Crimicar Lane Fulwood Sheffield South Yorkshire S10 4EJ |
Director Name | Mr Richard Michael Hyatt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Director Name | Jane Marie Bullivant |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | Sales Director |
Correspondence Address | 25 Wales Road Kiveton Park Sheffield South Yorkshire S31 8RA |
Director Name | David Beet |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Brook Cottage 23 Brook Street Heage Belper Derbyshire DE56 2AG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 1 East Parade Sheffield South Yorkshire 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 |
Year | 2014 |
---|---|
Turnover | £2,095,687 |
Gross Profit | £692,955 |
Net Worth | -£126,684 |
Cash | £14,876 |
Current Liabilities | £776,956 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | Receiver's abstract of receipts and payments (4 pages) |
9 December 2003 | Receiver ceasing to act (1 page) |
30 October 2002 | Receiver ceasing to act (1 page) |
27 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
25 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
15 April 1998 | Appointment of receiver/manager (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: cloister chambers 3 st peters close sheffield S1 2EJ (1 page) |
18 December 1997 | Director resigned (1 page) |
9 October 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 October 1997 | Re-registration of Memorandum and Articles (22 pages) |
9 October 1997 | Application for reregistration from PLC to private (1 page) |
9 October 1997 | Resolutions
|
2 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
20 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 16/11/96; no change of members
|
23 December 1996 | New director appointed (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Ad 20/11/96--------- £ si 30000@1=30000 £ ic 97500/127500 (2 pages) |
17 December 1996 | Nc inc already adjusted 20/11/96 (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
30 August 1996 | New director appointed (2 pages) |
5 August 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
12 March 1996 | New director appointed (2 pages) |
4 December 1995 | Return made up to 16/11/95; no change of members (8 pages) |
1 August 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 August 1995 | Resolutions
|
31 July 1995 | Re-registration of Memorandum and Articles (44 pages) |
31 July 1995 | Auditor's statement (2 pages) |
31 July 1995 | Declaration on reregistration from private to PLC (1 page) |
31 July 1995 | Balance Sheet (2 pages) |
31 July 1995 | Auditor's report (2 pages) |
31 July 1995 | Application for reregistration from private to PLC (1 page) |
26 July 1995 | Full group accounts made up to 31 December 1994 (21 pages) |