Dore
Sheffield
South Yorkshire
S17 3EW
Secretary Name | Gillian Edna La Delfa |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Newfield Court Dore Sheffield South Yorkshire S17 3QE |
Director Name | Arthur Austen Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 186 Bannerdale Road Sheffield S7 2DT |
Secretary Name | Keren Hill Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cloister Chambers St Peters Close Sheffield S1 2EJ |
Director Name | Avril Elizabeth Rothwell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 January 1997) |
Role | Solicitor |
Correspondence Address | 3 St Peters Close Sheffield South Yorkshire S1 2EJ |
Director Name | Vincenzo Iavarone |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 08 January 1999) |
Role | Grinder |
Correspondence Address | 91 Youlgreave Drive Sheffield S12 4SF |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 October 2001 | Dissolved (1 page) |
---|---|
3 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 1 east parade sheffield S1 2ET (1 page) |
18 January 2001 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | C/O re change of liq (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
2 August 2000 | Liquidators statement of receipts and payments (6 pages) |
1 February 2000 | Liquidators statement of receipts and payments (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
18 January 1999 | Appointment of a voluntary liquidator (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Statement of affairs (5 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 3 st peters close sheffield S1 2EJ (1 page) |
20 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
30 October 1997 | Resolutions
|
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 3 st peters close sheffield S1 2EJ (1 page) |
2 January 1997 | Company name changed tradeline managed services limit ed\certificate issued on 02/01/97 (2 pages) |
21 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
30 July 1996 | Accounting reference date notified as 30/09 (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (1 page) |
7 December 1995 | Incorporation (26 pages) |