Chapeltown
Sheffield
S30 4QH
Director Name | Raymond Glenn Wright |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 202 Chapel Road Chapeltown Sheffield S30 4QH |
Secretary Name | Raymond Glenn Wright |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 202 Chapel Road Chapeltown Sheffield S30 4QH |
Director Name | Richard Holland |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | General Manager |
Correspondence Address | 218 Badger Road Woodhouse Sheffield South Yorkshire S13 7TX |
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Registered Address | 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 |
13 February 1999 | Dissolved (1 page) |
---|---|
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: embankment house acorn business park woodseats close. Sheffield south yorkshire. S8 0TB. (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Appointment of a voluntary liquidator (2 pages) |
11 November 1997 | Statement of affairs (7 pages) |
7 October 1997 | Auditor's resignation (1 page) |
6 August 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
29 July 1997 | Ad 25/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Return made up to 16/06/96; full list of members
|
23 August 1996 | New director appointed (2 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Company name changed holtbass LIMITED\certificate issued on 16/04/96 (2 pages) |
30 January 1996 | Company name changed mara developments LIMITED\certificate issued on 31/01/96 (2 pages) |
16 June 1995 | Incorporation (22 pages) |