Sheffield
South Yorkshire
S11 9BU
Secretary Name | Mrs Angela Stanbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 33 Clumber Road Doncaster South Yorkshire DN4 5BN |
Director Name | Mr Simon John Francis Lamb |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The White House Low Street Beckinghan Doncaster S Yorks DN10 4PS |
Director Name | Mr Peter John Lee |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Angela Jane Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 70 Dobcroft Road Millhouses Sheffield South Yorkshire S7 2LS |
Director Name | Mr Peter Moran |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 October 1997) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rostrevor 5 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA |
Director Name | Sir John Layden |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Councillor |
Correspondence Address | 9 Lilac Grove Maltby Rotherham South Yorkshire S66 8BX |
Director Name | Angela Allison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1996) |
Role | Executive Director |
Correspondence Address | 44 Gleadless Drive Gleadless Sheffield Yorkshire S12 2QN |
Director Name | Valerie Ann Catterall |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Bala Dreen 2 Wesley Place South Anston Sheffield South Yorkshire S31 7DZ |
Director Name | Anthony Norman Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(7 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 318 Melton Road Sprotbrough Doncaster South Yorkshire DN5 7NX |
Director Name | Keith Maurice Norbury |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1996) |
Role | Area Bank Manager |
Correspondence Address | Glengarrel 212 Wickersley Road Rotherham South Yorkshire S60 4JR |
Director Name | Mr Peter Humphrey Minchin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 171 Watt Lane Crosspool Sheffield Yorkshire S10 5RD |
Director Name | Yvonne Gillott |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1996) |
Role | Finance Director/Chairman Eng |
Correspondence Address | 21 Carlton Avenue Clifton Rotherham South Yorkshire S65 2PL |
Director Name | Mrs Linda Davies |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 1996) |
Role | Screen Printing (Proprietor) |
Correspondence Address | Rotherleigh Chapel Walk Rawmarsh Rotherham South Yorkshire S62 7DR |
Director Name | Roger Howard Bennett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 1999) |
Role | Managing Director |
Correspondence Address | Trees Bar Road, Baslow Bakewell Derbyshire DE45 1SF |
Director Name | Mr Neal Binstead |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 1997) |
Role | Managing Director |
Correspondence Address | 3 Manor Farm Court Thrybergh Rotherham South Yorkshire S65 4NZ |
Secretary Name | Mr Steven Alan Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(7 months after company formation) |
Appointment Duration | 4 months (resigned 20 March 1995) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Cottage Lowe Lane Stainborough Barnsley South Yorkshire S75 3EP |
Director Name | Thomas Anthony Matthews |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 June 1995) |
Role | Network Maintenance Manager |
Country of Residence | England |
Correspondence Address | 25 Forest Road Annesley Woodhouse Nottinghamshire NG17 9BE |
Secretary Name | Richard Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 April 1995) |
Role | Secretary |
Correspondence Address | 19 Nesfield Close Cayton Scarborough North Yorkshire YO11 3UR |
Director Name | Mark Anthony Peter Arcari |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 March 1996) |
Role | General Manager |
Correspondence Address | 49 Murray Road Greystones Sheffield South Yorkshire S11 7GF |
Secretary Name | Stuart Hollingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 93 Clayfield View Mexborough South Yorkshire S64 0HS |
Director Name | Mr Robert William Iceton |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 1996) |
Role | Regional Manager |
Correspondence Address | 2 Hillcrest Southwell Nottinghamshire NG25 0AQ |
Secretary Name | Mr Peter Humphrey Minchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 171 Watt Lane Crosspool Sheffield Yorkshire S10 5RD |
Director Name | Mr Colin Howard Offor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1997) |
Role | Exec Director |
Correspondence Address | 1 Trent Road Nuneaton Warwickshire CV11 6JU |
Secretary Name | Mr Colin Howard Offor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1997) |
Role | Exec Director |
Correspondence Address | 1 Trent Road Nuneaton Warwickshire CV11 6JU |
Director Name | Philip George Williams |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Elmdale Marchiff Lane Rotherham South Yorkshire S66 0AZ |
Director Name | Coun Brian Walker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 5 Bramble Way Whth Upon Denrone South Yorkshire S63 6SH |
Director Name | John William Addison |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1999) |
Role | Chief Executive |
Correspondence Address | 17 Sheridan Way Stone Staffordshire ST15 8XG |
Director Name | Kevin Senior |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1999) |
Role | Chairman |
Correspondence Address | The Green Gringley On The Hill Doncaster South Yorkshire DN10 4RL |
Director Name | Mr John David Hinchliffe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1999) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Moorgate House 23 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2001 | Application for striking-off (1 page) |
12 June 2000 | Accounts for a dormant company made up to 30 September 1999 (9 pages) |
24 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
14 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 February 1999 | New director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: reresby house bowbridge close templeborough rotherham S60 1BY (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
3 September 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
2 June 1998 | Return made up to 15/04/98; full list of members
|
5 January 1998 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned;director resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Return made up to 15/04/97; full list of members
|
4 October 1996 | Memorandum and Articles of Association (15 pages) |
4 October 1996 | Resolutions
|
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | New director appointed (2 pages) |
31 July 1996 | New secretary appointed;new director appointed (2 pages) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Secretary resigned (2 pages) |
31 July 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 04/04/96; no change of members
|
25 April 1996 | Memorandum and Articles of Association (18 pages) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Secretary resigned (1 page) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
31 July 1995 | Return made up to 15/04/95; full list of members
|
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 10 church street rotherham S60 1PD (1 page) |