Sheffield
Yorkshire
S3 9DU
Director Name | Richard Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 109 Lyminster Road Sheffield Yorkshire S6 1HY |
Secretary Name | Gillian Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Sundew Gardens High Green Sheffield S35 4DQ |
Director Name | Patrick Feeney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 30 Dore Road Sheffield Yorkshire S17 3NB |
Director Name | Andrew Roper |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Hall Barn Jeffrey Lane Bradwell Sheffield Derbyshire S30 2JE |
Secretary Name | Patrick Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 30 Dore Road Sheffield Yorkshire S17 3NB |
Secretary Name | Susan Jayne West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 3 Warley Road Sheffield South Yorkshire S2 1UE |
Secretary Name | Patrick Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 58 Belgrave Road Sheffield Yorkshire S10 3LN |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
18 October 2001 | Dissolved (1 page) |
---|---|
18 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 421 langsett road sheffield south yorkshire S6 2LL (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Statement of affairs (6 pages) |
19 April 1999 | Appointment of a voluntary liquidator (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned;director resigned (2 pages) |
9 November 1998 | Ad 21/07/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Secretary resigned (2 pages) |
9 November 1998 | New director appointed (2 pages) |
12 August 1998 | Full accounts made up to 30 November 1997 (10 pages) |
5 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
27 December 1996 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
9 October 1996 | Incorporation (15 pages) |