Shiregreen
Sheffield
S5 0TX
Director Name | Paul Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Timber Merchant |
Correspondence Address | 14 Dobcroft Avenue Millhouses Sheffield S7 2LX |
Secretary Name | Paul Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Dobcroft Avenue Millhouses Sheffield S7 2LX |
Director Name | Martin Moir |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Sales Director |
Correspondence Address | 24 Florin Gardens Long Eaton Nottingham Nottinghamshire NG10 3QR |
Director Name | Miss Maxine Elizabeth Nattle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 9SQ |
Secretary Name | Ann Elsie Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Lower Hague Strines Stockport Cheshire SK12 3AP |
Director Name | Jack Worthington |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 25 Clough Mill Slack Lane Little Hayfield Stockport Cheshire SK12 5NL |
Secretary Name | Kay Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 25 Clough Lane Little Hayfield Stockport Cheshire SK12 5NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £5,374 |
Cash | £17,830 |
Current Liabilities | £405,112 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2004 | Dissolved (1 page) |
---|---|
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Statement of affairs (7 pages) |
3 May 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: unit 2 rawson spring road hillsborough trading estate sheffield S6 1PG (1 page) |
3 April 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Resolutions
|
23 December 2000 | Particulars of mortgage/charge (10 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2000 | Return made up to 27/05/00; full list of members (8 pages) |
25 July 2000 | Ad 31/05/99--------- £ si 500@1=500 £ ic 21080/21580 (2 pages) |
16 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 April 1999 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Return made up to 27/05/98; no change of members
|
8 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 May 1996 | Return made up to 27/05/96; no change of members (4 pages) |
23 June 1995 | Ad 04/08/94--------- £ si 14998@1 (2 pages) |
23 June 1995 | Resolutions
|
24 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |