Norton
Sheffield
South Yorkshire
S8 8BG
Director Name | Richard Andrew Salvin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 31 October 2006) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lightwood Lane Norton Sheffield South Yorkshire S8 8BG |
Secretary Name | Lynn Salvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lightwood Lane Norton Sheffield South Yorkshire S8 8BG |
Director Name | Diane Joyce Hirst |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Highbrook House Oakfield Avenue Chesterfield Derbyshire S40 3LE |
Director Name | Paul James Hirst |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2001) |
Role | Electrical Engineer |
Correspondence Address | Highbrook House Oakfield Avenue Chesterfield Derbyshire S40 3LE |
Secretary Name | Paul James Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2001) |
Role | Electrical Engineer |
Correspondence Address | Highbrook House Oakfield Avenue Chesterfield Derbyshire S40 3LE |
Director Name | Mr Paul Michael Parker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 August 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 93 High Street Eckington Sheffield South Yorkshire S21 4DJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 September 2005 | Return made up to 31/07/05; full list of members
|
23 June 2005 | Registered office changed on 23/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
10 March 2005 | Director resigned (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 September 2003 | Return made up to 31/07/03; no change of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 May 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Ad 06/04/01--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: highbrook house oakfield avenue chesterfield derbyshire S40 3LE (1 page) |
11 April 2001 | New director appointed (2 pages) |
18 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 October 1996 | Return made up to 31/07/96; full list of members
|
29 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1996 | Director's particulars changed (1 page) |
20 November 1995 | Accounting reference date notified as 30/09 (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: po box 55 7 spa road london SE16 3QQ (1 page) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 July 1995 | Incorporation (26 pages) |