Westfield
Sheffield
South Yorkshire
S19 5EG
Director Name | Mr Jack Goulder |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Bungalow Southgate Nurseries Clowne Chesterfield Derbyshire S43 4TD |
Director Name | David Harry Grieve |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 46 Parsley Hay Road Sheffield S13 8NJ |
Director Name | Janette Pinder |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week after company formation) |
Appointment Duration | 5 years (resigned 16 February 1999) |
Role | Secretary |
Correspondence Address | 7 Westcroft Crescent Westfield Sheffield South Yorkshire S19 5EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Thorne Road Doncaster South Yorkshire DN1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
1 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 June 2000 | Application for striking-off (1 page) |
18 February 2000 | Return made up to 25/01/00; full list of members
|
18 October 1999 | Company name changed bessemer precision engineering l imited\certificate issued on 19/10/99 (2 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 March 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 January 1998 | Particulars of mortgage/charge (7 pages) |
25 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 15A hall gate second floor doncaster south yorkshire DN1 3NA (1 page) |
26 June 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
3 October 1995 | Ad 18/09/95--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages) |
3 October 1995 | Particulars of contract relating to shares (4 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |