Sheffield
S11 9PY
Secretary Name | Matthew Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Barholm Road Sheffield S Yorkshire S10 5RS |
Director Name | Marjorie Whitehead |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 55 Woodfarm Drive Sheffield South Yorkshire S6 5LW |
Registered Address | 30 Atlas Way Atlas North Industrial Estate Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 October 2003 | Dissolved (1 page) |
---|---|
1 July 2003 | Return of final meeting of creditors (1 page) |
18 May 2001 | Order of court to wind up (2 pages) |
30 October 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
17 October 2000 | Return made up to 22/04/00; full list of members (6 pages) |
11 August 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
11 August 2000 | Notice of discharge of Administration Order (2 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Statement of administrator's proposal (15 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 30 atlas way atlas north industrial estate sheffield south yorkshire S4 7QQ (1 page) |
4 November 1999 | Notice of Administration Order (1 page) |
4 November 1999 | Administration Order (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 360 ecclesall road south sheffield S11 9PY (1 page) |
28 August 1997 | Particulars of mortgage/charge (7 pages) |
27 August 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
28 January 1997 | Ad 01/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
29 October 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
30 July 1996 | £ nc 1000/150000 16/07/96 (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Memorandum and Articles of Association (8 pages) |
13 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 April 1995 | Return made up to 28/04/95; full list of members (6 pages) |