Sheffield
South Yorkshire
S7 1NB
Director Name | Mr David Peter Watson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 April 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Paddock Thorpe Street, Thorpe Hesley Rotherham South Yorkshire S61 2RP |
Secretary Name | Trevor David Winslow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 April 2005) |
Role | Secretary |
Correspondence Address | 6 Shire Oak Drive Elsecar Barnsley S74 8HU |
Director Name | George Raymond Hudson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Church Street Eckington Sheffield South Yorkshire S21 4BH |
Director Name | Trevor David Winslow |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Centre Manager |
Correspondence Address | 74 Hallwood Road Sheffield South Yorkshire S35 1TS |
Secretary Name | Eleanor Frances Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 382 Sharrow Vale Road Hunters Bar Sheffield South Yorkshire S11 8ZP |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Russell Cooper |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2001) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Manor Barn Rectory Gardens Old Edlington Doncaster South Yorkshire DN12 1PZ |
Director Name | Ian Siddall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 March 2000) |
Role | Local Government Officer |
Correspondence Address | 31 Ashbury Lane Sheffield South Yorkshire S8 8LF |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2004 | Application for striking-off (1 page) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: redridge house 100 trippet lane sheffield south yorkshire S1 4EL (1 page) |
18 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 November 2002 | Return made up to 01/11/02; full list of members
|
25 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 November 2001 | Return made up to 01/11/01; full list of members
|
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: st peter`s house hartshead sheffield s yorkshire S1 2EL (1 page) |
5 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
26 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1998 | Return made up to 01/11/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1997 | Return made up to 01/11/97; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 February 1997 | Secretary's particulars changed (1 page) |
3 February 1997 | Director's particulars changed (1 page) |
3 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: c/o irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page) |
21 May 1996 | Secretary resigned (2 pages) |
21 May 1996 | New secretary appointed (1 page) |
11 February 1996 | Accounting reference date notified as 31/12 (1 page) |