Nether Edge
Sheffield
S7 1NW
Secretary Name | David Thomas Kearns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 March 2005) |
Role | Accountant |
Correspondence Address | 31 Falkland Road Sheffield South Yorkshire S11 7PL |
Director Name | Mr Alan John Matthews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Musters Road West Bridgford Nottingham NG2 7AF |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Trevor John Reynolds |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 61 Wragby Road Bardney Lincoln Lincolnshire LN3 5XR |
Director Name | John Stenton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 230 Todmorden Road Burnley Lancashire BB11 3EZ |
Director Name | Neil Trevor Hubbard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 54 Lindsay Park Worsthorne Burnley Lancashire BB10 3SQ |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(8 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
5 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
15 March 2002 | Return made up to 23/02/02; full list of members (5 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Director resigned (1 page) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (3 pages) |
8 February 2002 | Company name changed perplas medical LIMITED\certificate issued on 08/02/02 (2 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Secretary resigned;director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (10 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
6 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (10 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (12 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (10 pages) |
26 February 1999 | Return made up to 23/02/99; full list of members
|
12 January 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 3 January 1998 (10 pages) |
3 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
10 July 1997 | Full accounts made up to 28 December 1996 (10 pages) |
6 June 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 23/02/97; no change of members
|
5 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 February 1996 | Return made up to 23/02/96; full list of members
|
28 April 1995 | Registered office changed on 28/04/95 from: barkby road leicester leicestershire LE4 7LL (1 page) |
14 March 1995 | Return made up to 23/02/95; full list of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |