Sprotbrough
Doncaster
South Yorkshire
DN5 7QP
Secretary Name | David Michael Eliot Cuckney |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(6 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Rosamond Place Sheffield South Yorkshire S17 4LX |
Director Name | Michael Alexander Lenihan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Derriman Glen Sheffield S11 9LQ |
Secretary Name | Mr Douglas Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Hawthornes Beighton Sheffield South Yorkshire S19 6WA |
Secretary Name | Michael Alexander Lenihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 101 Dore Road Sheffield South Yorkshire S17 3NF |
Secretary Name | Terence Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 6 Thorpe Lane Sprotbrough Doncaster South Yorkshire DN5 7QP |
Secretary Name | Michael Alexander Lenihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 9 Derriman Glen Sheffield S11 9LQ |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,866 |
Current Liabilities | £815,597 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 August 2004 | Dissolved (1 page) |
---|---|
18 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Statement of affairs (7 pages) |
27 August 2002 | Appointment of a voluntary liquidator (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 42 kingfield road sheffield south yorkshire S11 9AS (1 page) |
17 September 2001 | Return made up to 29/06/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
26 April 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
14 February 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: century house station road halfway sheffield S19 5GS (1 page) |
23 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
1 September 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
31 July 1997 | Return made up to 29/06/97; no change of members (5 pages) |
29 July 1997 | Full accounts made up to 30 June 1996 (7 pages) |
22 July 1997 | Full accounts made up to 30 June 1995 (7 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
14 October 1996 | Return made up to 29/06/96; no change of members (5 pages) |
3 October 1995 | Return made up to 29/06/95; full list of members
|
31 August 1995 | Company name changed quantic designs LIMITED\certificate issued on 01/09/95 (4 pages) |