Harthill
Sheffield
S.Yorks
S26 7YH
Director Name | Catherine McAlpine Wilson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Rowan House Great Hucklow Buxton Derbyshire SK17 8RF |
Secretary Name | Catherine McAlpine Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Rowan House Great Hucklow Buxton Derbyshire SK17 8RF |
Director Name | Wing Commander Malcolm Young |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gresley Cottage Monyash Road Bakewell Derbyshire DE45 1FG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 25 August 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Manor House 260 Eccleshall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 June 1999 | Dissolved (1 page) |
---|---|
18 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 1998 | Appointment of a voluntary liquidator (1 page) |
11 June 1998 | Statement of affairs (5 pages) |
11 June 1998 | Resolutions
|
21 May 1998 | Registered office changed on 21/05/98 from: rock mill business park the dale stoney middleton via sheffield derbyshire S30 1TF (1 page) |
14 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 110 saltergate chesterfield S40 1NE (1 page) |
23 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
30 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
18 July 1996 | Ad 25/08/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 May 1996 | Director resigned (1 page) |
23 April 1996 | Accounting reference date notified as 31/01 (1 page) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | New secretary appointed;new director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 12 york place leeds LS1 2DS (1 page) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
25 August 1995 | Incorporation (24 pages) |