Sheffield
S17 3NB
Secretary Name | Mr David Kenneth Crossland |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenlands Farm Barber Booth Edale Hope Valley Derbyshire S33 7ZL |
Director Name | Nicholas John Painter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Secretary Name | Iain William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Woodhouse Farm 148 Scarr Bottom Pye Nest Halifax West Yorkshire HX2 7DZ |
Secretary Name | Tracy Emma Blowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 January 1996) |
Role | Personal Assistant |
Correspondence Address | 18 Church Road Stanley Wakefield West Yorkshire WF3 4HR |
Registered Address | 92 Micklegate York YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 November 1998 | Dissolved (1 page) |
---|---|
11 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Statement of affairs (4 pages) |
13 May 1997 | Appointment of a voluntary liquidator (2 pages) |
13 May 1997 | Resolutions
|
24 April 1997 | Registered office changed on 24/04/97 from: 28 dore road sheffield south yorkshire S17 3NB (1 page) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
19 March 1996 | Return made up to 21/11/95; full list of members (6 pages) |
23 November 1995 | Accounting reference date notified as 31/12 (1 page) |
20 September 1995 | Particulars of mortgage/charge (6 pages) |
30 May 1995 | Company name changed colco 5 LIMITED\certificate issued on 31/05/95 (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 30 bond street wakefield west yorkshire WF1 2QP (1 page) |
30 May 1995 | Memorandum and Articles of Association (2 pages) |
30 May 1995 | New secretary appointed (4 pages) |