Wingerworth
Chesterfield
Derbyshire
S42 6LH
Secretary Name | Melanie Jane Elfleet |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Tradewinds Cowley Lane Holmesfield Sheffield Yorkshire S18 5SD |
Director Name | Roger Stephen Viner |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Mill Barn Bowden Lane Hope Hope Valley Derbyshire S33 6ZE |
Director Name | David William Elliott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Registered Mental Nurse |
Correspondence Address | Tree View 8 Shelley Grove Sprotbrough Doncaster South Yorkshire DN5 8BX |
Secretary Name | Lynne Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tree View 8 Shelley Grove Sprotbrough Doncaster South Yorkshire DN5 8BX |
Director Name | Melanie Jane Elfleet |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Tradewinds Cowley Lane Holmesfield Sheffield Yorkshire S18 5SD |
Director Name | Mr Robert Elfleet |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tradewinds Cowley Lane Holmesfield Sheffield Sth Yorks S18 5SD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | The Manor House 260 Ecclesall 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 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 March 2004 | Dissolved (1 page) |
---|---|
11 December 2003 | Completion of winding up (1 page) |
24 July 2003 | Notice of discharge of Administration Order (5 pages) |
11 July 2003 | Order of court to wind up (9 pages) |
27 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
28 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
28 June 2000 | Administrator's abstract of receipts and payments (2 pages) |
13 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
10 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
25 August 1998 | Notice of result of meeting of creditors (17 pages) |
25 August 1998 | Statement of administrator's proposal (21 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 158 hemper lane greenhill sheffield south yorkshire S8 7FE (1 page) |
2 June 1998 | Administration Order (2 pages) |
2 June 1998 | Notice of Administration Order (1 page) |
24 May 1998 | Return made up to 12/02/98; no change of members
|
11 December 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Ad 25/03/97--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
25 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 34 moorgate street rotherham south yorkshire S60 2HB (1 page) |
29 October 1996 | Accounting reference date notified as 31/10 (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 193/195 city road london EC1V 1JN (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Incorporation (16 pages) |