Sheffield
S2 1NL
Director Name | Edward Thomas Robinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1995(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Construction Engineer |
Correspondence Address | 26 Sherwood Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QF |
Secretary Name | Robert John Binks |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1995(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Angleton Mews Sheffield S2 1NL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 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 | 25 November 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,750 |
Cash | £10,005 |
Current Liabilities | £216,395 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 March 2002 | Dissolved (1 page) |
---|---|
14 December 2001 | Return of final meeting of creditors (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
1 October 1999 | Order of court to wind up (1 page) |
25 March 1999 | Appointment of a liquidator (2 pages) |
19 March 1999 | Order of court to wind up (2 pages) |
2 December 1998 | Notice of completion of voluntary arrangement (2 pages) |
25 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 1998 (2 pages) |
23 November 1998 | Notice of completion of voluntary arrangement (2 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 July 1998 | Replacement superviser (5 pages) |
29 May 1998 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
2 September 1997 | Particulars of mortgage/charge (4 pages) |
29 June 1997 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 May 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 April 1997 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
23 March 1995 | Company name changed buddy's baguette LIMITED\certificate issued on 24/03/95 (4 pages) |