Shiregreen
Sheffield
South Yorkshire
S5 0ET
Director Name | Marion Thackeray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Remington Drive Sheffield South Yorkshire S5 9AH |
Secretary Name | Nyema Thackeray |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1996(1 year, 12 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Secretary |
Correspondence Address | 92 Archer Road Sheffield S8 0JT |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 July 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
19 April 2001 | Liquidators statement of receipts and payments (6 pages) |
19 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2001 | Liquidators statement of receipts and payments (6 pages) |
21 August 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
15 February 2000 | Liquidators statement of receipts and payments (6 pages) |
17 August 1999 | Liquidators statement of receipts and payments (6 pages) |
11 February 1999 | Liquidators statement of receipts and payments (6 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Appointment of a voluntary liquidator (1 page) |
2 March 1998 | Statement of affairs (5 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 39/42 bridge street swinton w exborough S64 8AP (1 page) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
5 December 1996 | New secretary appointed (2 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
14 September 1995 | Return made up to 26/07/95; full list of members (6 pages) |