Sheffield
South Yorkshire
S11 7AB
Director Name | David Christopher Holmes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 September 1999) |
Role | Operations Director |
Correspondence Address | 7 Clifford Close Brampton Chesterfield Derbyshire S40 3PP |
Director Name | Ellian Joseph Perch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 September 1999) |
Role | Importation/Distribution Agent |
Correspondence Address | 95 Loop Street Cape Town 8001 South Africa Foreign |
Secretary Name | Michael Richard Lowery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 September 1999) |
Role | Managing Director |
Correspondence Address | 101 Rustlings Road Sheffield South Yorkshire S11 7AB |
Secretary Name | Julie Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 day after company formation) |
Appointment Duration | 10 months (resigned 28 November 1994) |
Role | Secretary |
Correspondence Address | Flat 5 Westbourne Road Sheffield Yorkshire S10 2QQ |
Director Name | Paul Anthony Lawrence Gilmartin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 1996) |
Role | Investment Director |
Correspondence Address | Homewood 11 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Director Name | Peter John Coupland |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechwood Road Rotherham South Yorkshire S60 3NF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 East Parade Sheffield 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 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
8 January 1999 | Receiver ceasing to act (1 page) |
3 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
19 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
26 June 1997 | Director resigned (1 page) |
30 December 1996 | Administrative Receiver's report (8 pages) |
15 October 1996 | Appointment of receiver/manager (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: wyvern house old forge business park london road sheffield S2 4HG (1 page) |
7 October 1996 | Director resigned (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | Return made up to 31/01/96; full list of members
|
10 May 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: flat 5 westbourne road sheffield yorkshire (1 page) |
20 July 1995 | Ad 01/05/95--------- £ si 5000@1=5000 £ ic 97500/102500 (2 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | £ nc 975000/980000 26/05/95 (1 page) |
4 July 1995 | New director appointed (2 pages) |
1 May 1995 | Return made up to 31/01/95; full list of members (6 pages) |