Kiveton Park
Sheffield
South Yorkshire
S31 8RQ
Secretary Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Director Name | Mr Trevor David Ford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | 9 Delamere Close Beighton Sheffield S19 6QE |
Director Name | Mr John Richard Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Ikhaya 5 Greenside Gardens Hoylandswaine Sheffield South Yorkshire S30 6LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hart Shaw Chartered Accountants 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: bbic building snydale road cudworth barnsley S72 8RP (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Appointment of a voluntary liquidator (3 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: lynwood cross hill gringley on the hill doncaster south yorkshire DN10 4RE (1 page) |
12 February 1996 | Return made up to 06/01/96; full list of members (6 pages) |
20 April 1995 | Accounting reference date notified as 31/03 (1 page) |
20 April 1995 | £ nc 1000/40000 04/04/95 (1 page) |
20 April 1995 | Ad 04/04/95--------- £ si 9999@1=9999 £ ic 2/10001 (4 pages) |
20 April 1995 | New director appointed (6 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Ad 04/04/95--------- £ si 19999@1=19999 £ ic 20000/39999 (4 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | Ad 06/01/95--------- £ si 1@1=1 £ ic 39999/40000 (4 pages) |
20 April 1995 | Ad 04/04/95--------- £ si 9999@1=9999 £ ic 10001/20000 (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |