Dore
Sheffield
S17 3NB
Director Name | Mr David Plummer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Director Name | Mr David Rhodes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | 43 Woodland Drive Wakefield West Yorkshire WF2 6DB |
Director Name | Mr Stephen Ingram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1997(12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Belgrave Drive Fulwood Sheffield South Yorkshire S10 3LQ |
Secretary Name | Mr David Plummer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Secretary Name | Mr David Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Director Name | Raymond Seymour |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 1998) |
Role | Chartered Surveyor |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Raymond Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | 270 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 East Parade Sheffield South Yorkshire S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 4 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2001 | Application for striking-off (1 page) |
23 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2001 | Receiver ceasing to act (1 page) |
9 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 January 2000 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
23 December 1999 | Administrative Receiver's report (7 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 68 queen street sheffield S1 1WR (1 page) |
14 October 1999 | Appointment of receiver/manager (1 page) |
24 February 1999 | Ad 10/02/99--------- £ si 18800@1=18800 £ ic 693900/712700 (2 pages) |
24 February 1999 | Ad 30/09/98--------- £ si 174900@1=174900 £ ic 712700/887600 (2 pages) |
14 January 1999 | Director resigned (1 page) |
18 December 1998 | Accounts for a small company made up to 4 January 1998 (7 pages) |
20 October 1998 | Return made up to 06/09/98; full list of members (8 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
10 December 1997 | Particulars of mortgage/charge (5 pages) |
19 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
2 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
9 September 1997 | New director appointed (3 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Incorporation (16 pages) |