Fulwood
Sheffield
South Yorkshire
S10 3RA
Secretary Name | Mrs Elizabeth Rigney |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Cottage Station Road Hope Derbyshire S33 6RR |
Director Name | Mrs Margaret Anne Webster |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Principle Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Crich View Farm Tibshelf Road Holmewood Chesterfield Derbyshire S42 5SY |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Marcus Cover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5d Charles Street Petersfield Hampshire GU32 3EH |
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 | 1 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 May 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 1 east parade sheffield S1 2ET (1 page) |
14 March 2001 | Liquidators statement of receipts and payments (6 pages) |
14 September 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | C/O re change of liq (8 pages) |
21 April 2000 | Liquidators statement of receipts and payments (6 pages) |
10 May 1999 | Appointment of a voluntary liquidator (1 page) |
10 May 1999 | Resolutions
|
9 April 1999 | Statement of affairs (15 pages) |
23 March 1999 | Statement of affairs (13 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 68 clarkehouse road sheffield S10 1SF (1 page) |
29 October 1998 | Return made up to 23/10/98; full list of members (7 pages) |
7 October 1998 | Accounting reference date shortened from 01/01/98 to 30/11/97 (1 page) |
14 November 1997 | Return made up to 16/11/97; full list of members (6 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Accounts for a dormant company made up to 1 January 1997 (1 page) |
2 July 1997 | Accounts for a dormant company made up to 1 January 1996 (1 page) |
2 July 1997 | Resolutions
|
26 January 1997 | Return made up to 16/11/96; no change of members (6 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | New director appointed (2 pages) |
11 September 1996 | Resolutions
|
8 July 1996 | Resolutions
|
13 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |