The Dale
Eyam
Derbyshire
S32 5QU
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Director Name | Richard Mark Birtles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 August 1995) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Mr James Edward Eardley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 8 Denbank Avenue Crosspool Sheffield S10 5NZ |
Director Name | Dr Colin Smythe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Acorn Hill Stannington Sheffield Yorkshire S6 6AW |
Director Name | Srboljub Cvetkovic |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 1999) |
Role | Telecom Consultant |
Correspondence Address | 20 Fairfield Heights Fulwood Road Sheffield South Yorkshire S10 3BN |
Director Name | Mr Peter Realff Haynes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 1999) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Cuckoo Cottage Henley Common Henley Haslemere Surrey GU27 3HB |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 309 Ecclesall Road South Sheffield South Yorkshire S11 9PW |
Director Name | Mrs Christine Smythe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Acorn Hill Stannington Sheffield Yorkshire S6 6AW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suel Offices, The Innovation Centre, 217 Portobello Sheffield South Yorkshire S1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2006 | Application for striking-off (1 page) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
31 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members
|
21 May 2004 | Auditor's resignation (1 page) |
31 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
2 December 2003 | Full accounts made up to 31 July 2003 (13 pages) |
22 May 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 10/03/03; full list of members (8 pages) |
8 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
24 April 2002 | Company name changed sophora LIMITED\certificate issued on 24/04/02 (2 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members
|
7 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
4 April 2001 | Return made up to 10/03/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
12 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 10/03/99; no change of members
|
10 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
12 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
23 April 1997 | Return made up to 10/03/97; full list of members (12 pages) |
10 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 August 1996 | Ad 15/07/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 1996 | Return made up to 10/03/96; full list of members
|
30 October 1995 | New director appointed (2 pages) |
11 October 1995 | Company name changed sephora LIMITED\certificate issued on 12/10/95 (4 pages) |
6 October 1995 | Accounting reference date notified as 31/07 (1 page) |
6 October 1995 | New director appointed (2 pages) |
16 June 1995 | Company name changed waifertech LIMITED\certificate issued on 19/06/95 (5 pages) |
10 March 1995 | Incorporation (14 pages) |