High Green
Sheffield
South Yorkshire
S30 4NY
Director Name | Mr Stephen Gary Wallis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 August 1998(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Close Walton Chesterfield Derbyshire S42 7NJ |
Director Name | Mrs Gloria Vanessa Edna Havenhand |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troway Hall Troway Marsh Lane Sheffield N.E. Derbyshire S21 5RU |
Secretary Name | Mr Donald Havenhand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troway Hall Troway Derbyshire S31 9RR |
Director Name | Giles Norton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 73 Whirlowdale Crescent Millhouses Sheffield S7 2ND |
Secretary Name | Suzanne Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 188 Bole Hill Road Sheffield S6 5DE |
Secretary Name | Kerry Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 214 Gleadless Common Sheffield South Yorkshire S12 2US |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Waterlow Domiciliary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 1997) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 1997) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Hart Shaw 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 December 2000 | Dissolved (1 page) |
---|---|
5 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Statement of affairs (6 pages) |
18 February 1999 | Appointment of a voluntary liquidator (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: glomel house 58-64 penistone road sheffield south yorks S6 3AE (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
10 July 1998 | Return made up to 05/05/98; full list of members (6 pages) |
19 November 1997 | Return made up to 05/05/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 30 November 1996 (7 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
31 July 1996 | Return made up to 05/05/96; no change of members (4 pages) |
13 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | Ad 24/10/94--------- £ si 98@1 (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
25 September 1995 | Return made up to 05/05/95; full list of members (6 pages) |
12 June 1995 | New secretary appointed (2 pages) |
5 April 1995 | Secretary resigned (2 pages) |