Chesterfield
Derbyshire
S40 4EQ
Director Name | John Alan Proctor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 June 2000) |
Role | Financial Director |
Correspondence Address | 4 Lockton Close High Green Sheffield South Yorkshire S30 4LZ |
Secretary Name | John Alan Proctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1994(2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 4 Lockton Close High Green Sheffield South Yorkshire S30 4LZ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Stephen Stanley Hart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 1996) |
Role | Production Director |
Correspondence Address | 52 Elder Drive Sunnyside Rotherham S66 3PP |
Director Name | Mr David John Reynolds |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1998) |
Role | Technical Director |
Correspondence Address | 8 Northgate Barnsley South Yorkshire S75 2QH |
Secretary Name | David Alan Heathcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 13 April 1994) |
Role | Managing Director |
Correspondence Address | 15 Beechdale Close Chesterfield Derbyshire S40 4EQ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 March 1994) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 March 1994) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 March 1994) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 March 1994) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | C/O Grant Thornton 28 Kenwood Park Road Sheffield South Yorkshire S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1999 | Receiver ceasing to act (1 page) |
27 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1998 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
24 July 1998 | Administrative Receiver's report (5 pages) |
24 July 1998 | Company name changed sheffield steel products LIMITED\certificate issued on 27/07/98 (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: shepcote way tinsley industrial park sheffield S9 1TH (1 page) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Director resigned (1 page) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
23 April 1997 | Return made up to 10/02/97; no change of members (4 pages) |
3 February 1997 | Director resigned (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Return made up to 10/02/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 April 1995 | Return made up to 10/02/95; full list of members
|