Calver
Sheffield
S32 3WW
Secretary Name | Andrew James Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Ernest Swift |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beckton Court Waterthorpe Sheffield South Yorkshire S20 7LZ |
Director Name | Shaun Kitching |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 1996(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Pinfold Close Swinton Mexborough Rotherham South Yorkshire S64 8JE |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Whirlow Park Road Sheffield S11 9NN |
Director Name | Arthur Austen Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 186 Bannerdale Road Sheffield S7 2DT |
Secretary Name | Keren Hill Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Peter's Close Sheffield South Yorkshire S1 2EJ |
Director Name | Mr Richard Michael Hyatt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 21 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Fairfield Drive Ashgate Chesterfield Derbyshire S42 7PU |
Director Name | David Robert Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 18 September 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 5 Tong Lane Tong Bradford West Yorkshire BD4 0RR |
Director Name | Mr David Ashley Thorpe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 166 Crimicar Lane Fulwood Sheffield South Yorkshire S10 4EJ |
Director Name | David Beet |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Brook Cottage 23 Brook Street Heage Belper Derbyshire DE56 2AG |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2003 | Dissolved (1 page) |
---|---|
9 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (6 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (6 pages) |
18 September 2001 | Liquidators statement of receipts and payments (6 pages) |
12 March 2001 | Liquidators statement of receipts and payments (6 pages) |
21 September 2000 | Liquidators statement of receipts and payments (6 pages) |
21 August 2000 | C/O re change of liq (8 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Liquidators statement of receipts and payments (6 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | Misc replace liquidator (6 pages) |
19 March 1998 | Appointment of a voluntary liquidator (1 page) |
19 March 1998 | Statement of affairs (14 pages) |
19 March 1998 | Resolutions
|
25 February 1998 | Registered office changed on 25/02/98 from: 3 st peters close sheffield south yorkshire S1 2EJ (1 page) |
18 December 1997 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
3 August 1997 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 27/07/96; full list of members (8 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | New director appointed (2 pages) |
27 July 1995 | Return made up to 27/07/95; full list of members (8 pages) |