Company NameDive Time Sheffield Limited
Company StatusDissolved
Company Number03118938
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)
Previous NameMirage (MFG) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Nigel Page Copley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address68 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NJ
Director NameMr Stephen Richard Page Copley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2000)
RoleRetailer
Correspondence AddressCrofters Cottage
Park Avenue
Holmesfield
Sheffield
S18 5XA
Director NameNeil Rutherford Spiers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 28 March 2000)
RoleManaging Director
Correspondence Address29 Woodfield Avenue
Harrogate
North Yorkshire
HG1 4LU
Secretary NameMr Stephen Richard Page Copley
NationalityBritish
StatusClosed
Appointed30 November 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2000)
RoleCompany Director
Correspondence AddressCrofters Cottage
Park Avenue
Holmesfield
Sheffield
S18 5XA
Director NameAndy David Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(2 weeks after company formation)
Appointment Duration1 year (resigned 02 December 1996)
RoleManufacturer
Correspondence Address5 The Village Cottages
Llandegla
Wrexham
Clwyd
LL11 3AR
Wales
Director NameMr Roy John Whitehead
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(2 weeks after company formation)
Appointment Duration3 years (resigned 04 December 1998)
RoleCommercial Director
Correspondence Address2 Oxclose Avenue
Bradway
Sheffield
South Yorkshire
S17 4PA
Secretary NameMargaret Elizabeth Whitehead
NationalityBritish
StatusResigned
Appointed10 November 1995(2 weeks after company formation)
Appointment Duration3 years (resigned 04 December 1998)
RoleCS
Correspondence Address2 Oxclose Avenue
Sheffield
S17 4PA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressProvincial House
Solly Street
Sheffield
South Yorkshire
S1 4BA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
22 February 1999New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
6 October 1998Ad 09/09/98--------- £ si 997@1=997 £ ic 2/999 (2 pages)
4 September 1998Company name changed mirage (mfg) LIMITED\certificate issued on 07/09/98 (2 pages)
6 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 November 1997Return made up to 27/10/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 May 1997Registered office changed on 19/05/97 from: unit 7G&h colomendy industrial estate rhyl road denbigh clwyd LL16 5TA (1 page)
27 December 1996Director resigned (1 page)
28 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)