Sprotbrough
Doncaster
South Yorkshire
DN5 7SD
Director Name | David Glover |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 2 Arlott Way Victoria Parks Edlington Doncaster South Yorkshire DN12 1SU |
Secretary Name | David Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 2 Arlott Way Victoria Parks Edlington Doncaster South Yorkshire DN12 1SU |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Registered Address | Coopers & Lybrand 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Receiver ceasing to act (1 page) |
4 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
28 March 2000 | Receiver ceasing to act (1 page) |
28 March 2000 | Appointment of receiver/manager (1 page) |
26 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
13 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 May 1997 | Administrative Receiver's report (19 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 7 wood view broomhouse lane industrial est edlington doncaster south yorkshire DN12 1EQ (1 page) |
25 February 1997 | Appointment of receiver/manager (1 page) |
19 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
24 October 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Return made up to 10/11/95; full list of members
|
10 April 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Accounting reference date notified as 30/04 (1 page) |
20 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 March 1995 | Secretary resigned;new director appointed (2 pages) |
15 March 1995 | Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: st peters house hartsead sheffield south yorkshire S1 2EL (1 page) |