Sheffield
South Yorkshire
S11 8TL
Secretary Name | Gary Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1998(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Engineer |
Correspondence Address | 31 Mount Pleasant Street Featherstone Pontefract West Yorkshire WF7 6JW |
Director Name | Mr Stefan Dransfield |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivendell The Hollow Meltham Huddersfield West Yorkshire HD7 3LA |
Director Name | Mr Brian Patrick Feeney |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Arncliffe Court Huddersfield West Yorkshire HD1 4PT |
Director Name | Corin Jason Feltham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Commercial Engineer |
Correspondence Address | 35 Whitehead Lane Primrose Hill Huddersfield HD4 6AE |
Secretary Name | Julie Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 485 Blackmoorfoot Road Huddersfield HD4 5NR |
Secretary Name | Mark Anthony Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 1998) |
Role | Accountant |
Correspondence Address | Provincial House Solly Street Sheffield S1 4BA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Spartan House 20 Carisle Street Sheffield S4 7LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 July 2000 | Dissolved (1 page) |
---|---|
5 April 2000 | Completion of winding up (1 page) |
24 May 1999 | Order of court to wind up (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: provincial house solly street sheffield S1 4BA (1 page) |
20 August 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary's particulars changed (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Return made up to 11/01/98; no change of members (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: queens buildings lowlands road mirfield west yorkshire WF14 8LX (1 page) |
12 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 September 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Return made up to 11/01/97; full list of members (6 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
11 January 1996 | Incorporation (23 pages) |