Chapeltown
Sheffield
S35 1TE
Director Name | Mr Anthony Mitcheson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Walseker Lane Woodall Harthill Sheffield S26 7YJ |
Secretary Name | Anthony Terence Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 52 Ann Road Wythall Birmingham West Midlands B47 6EP |
Director Name | Paul Anthony Edwards |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2002) |
Role | Graphic Design & Marketing Age |
Correspondence Address | 43 Whitecotes Park Walton Chesterfield Derbyshire S40 3RT |
Secretary Name | Carl Robert Ryan Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 days after company formation) |
Appointment Duration | 1 year (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | 25 Highland Road New Whittington Chesterfield Derbyshire S43 2EZ |
Director Name | Gary Shaw |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1995(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1997) |
Role | Managing Director |
Correspondence Address | 127 Ashbourne Road Cowers Lane Belper Derbyshire DE56 2LG |
Director Name | Lindsey Jane Shaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1995(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1996) |
Role | Finance Director |
Correspondence Address | 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL |
Secretary Name | Lindsey Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1995(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1996) |
Role | Finance Director |
Correspondence Address | 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL |
Secretary Name | Mr Anthony Mitcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Walseker Lane Woodall Harthill Sheffield S26 7YJ |
Director Name | Glenn Richard Wilkinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 132 Ibbetson Oval Churwell Leeds West Yorkshire LS27 7UL |
Director Name | Steven Paul Marsden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 November 1999) |
Role | Computer Systems Analyst |
Correspondence Address | 20 Arden Street New Mills High Peak Derbyshire SK22 4NS |
Director Name | David Whitby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2001) |
Role | Sales/Marketing |
Correspondence Address | 24 Bolingbroke Drive Kings Chase Warwick Warwickshire CV34 6EB |
Director Name | Brian John Russell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 386 Ecclesall Road South Sheffield South Yorkshire S11 9PY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Vantage House Rother Valley Way, Holbrook Sheffield South Yorkshire S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £351,376 |
Gross Profit | -£305,436 |
Net Worth | -£708,027 |
Cash | £1,000 |
Current Liabilities | £792,983 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2004 | Application for striking-off (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
10 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 May 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
9 August 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 April 2001 | Auditor's resignation (1 page) |
11 April 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 29/03/00--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
5 April 2000 | Nc inc already adjusted 29/03/00 (2 pages) |
5 April 2000 | Resolutions
|
25 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
10 November 1999 | Director resigned (1 page) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: thorncliffe house thorncliffe park chapeltown sheffield south yorkshire S35 2PH (1 page) |
6 July 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Ad 26/03/99--------- £ si 199996@1=199996 £ ic 4/200000 (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
18 March 1999 | Return made up to 14/01/99; no change of members
|
8 March 1999 | Resolutions
|
8 March 1999 | £ nc 1000/200000 24/12/98 (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 14/01/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 127 ashbourne road cowers lane belper derbyshire DE56 2LG (1 page) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
26 May 1996 | New secretary appointed;new director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
24 May 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
10 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 September 1995 | Resolutions
|