Sheffield
South Yorkshire
S12 4QA
Director Name | Paul Thomas Cartwright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Telecommunications |
Correspondence Address | 20 Thornbridge Way Birley Sheffield South Yorkshire S12 3AP |
Secretary Name | Paul Thomas Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Telecommunications |
Correspondence Address | 20 Thornbridge Way Birley Sheffield South Yorkshire S12 3AP |
Director Name | Andrew James Bullement |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Telephone Engineer |
Correspondence Address | 19 Alport Road Sheffield South Yorkshire S12 4RX |
Director Name | Mr Brian David Joyce |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Arran Hill Thrybergh Rotherham South Yorkshire S65 4BH |
Director Name | Philip Jonathan Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | General Contractor |
Correspondence Address | 14 Kirkcroft Drive Killamarsh Sheffield South Yorkshire S31 8GY |
Secretary Name | Philip Jonathan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | General Contractor |
Correspondence Address | 14 Kirkcroft Drive Killamarsh Sheffield South Yorkshire S31 8GY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 the embankment leeds west yorkshire LS1 4DW (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 4TH floor fountain precinct 1 balm green sheffield S1 3AF (1 page) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Appointment of a voluntary liquidator (1 page) |
23 October 1997 | Statement of affairs (6 pages) |
23 October 1997 | Resolutions
|
8 October 1997 | Registered office changed on 08/10/97 from: birch hall 87 trippet lane sheffield S1 4EL (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Ad 28/02/97--------- £ si 11900@1=11900 £ ic 100/12000 (2 pages) |
20 March 1997 | £ nc 100/20000 28/02/97 (1 page) |
1 February 1997 | New director appointed (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
9 August 1995 | Ad 03/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1995 | Accounting reference date notified as 31/07 (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 July 1995 | Incorporation (18 pages) |