Coal Aston
Sheffield
S18 6AF
Director Name | Michael Robert Anderson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1994(2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Production Manager |
Correspondence Address | 67 Eckington Road Coal Aston Sheffield Derbyshire S18 6AU |
Director Name | Mr Fredrick Christopher Rudd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1994(2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Publisher |
Correspondence Address | Fresh Fields Carlton Road Worksop Nottinghamshire S81 8BS |
Secretary Name | Michael Robert Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1994(2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Production Manager |
Correspondence Address | 67 Eckington Road Coal Aston Sheffield Derbyshire S18 6AU |
Director Name | Julie Dawn Butterfield |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 October 1994) |
Role | Greetings Card Publisher |
Correspondence Address | Deepcarr Farm Sheffield Road Lindrick Common Worksop Notts |
Director Name | Mr Simon Mark Hanna |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 June 1994) |
Role | Publisher |
Correspondence Address | 16 Rose Farm Approach Altofts Normanton West Yorkshire WF6 2RZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 August 1998 | Dissolved (1 page) |
---|---|
21 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1996 | Liquidators statement of receipts and payments (5 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Appointment of a voluntary liquidator (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: unit 1 dukeries way claylands avenue worksop nottinghamshire S81 7DJ (1 page) |