High Green
Sheffield
South Yorkshire
S35 4JG
Director Name | Sandra Margaret Taylor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Administation Manager |
Correspondence Address | 97 Springwood Lane High Green Sheffield Yorkshire S35 4JG |
Secretary Name | Keith Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Marketing Manager |
Correspondence Address | 97 Springwood Lane High Green Sheffield South Yorkshire S35 4JG |
Director Name | Jennifer Mary Hatfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 19 Drumlin Hill Road Grotton Massachusetts 01450 Usa Foreign |
Secretary Name | Dennis Gordon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Worrall Road High Green Sheffield South Yorkshire S35 3LL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £1,190 |
Cash | £3,421 |
Current Liabilities | £28,763 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 August 2002 | Dissolved (1 page) |
---|---|
16 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Appointment of a voluntary liquidator (1 page) |
28 February 2001 | Statement of affairs (6 pages) |
28 February 2001 | Resolutions
|
20 February 2001 | Registered office changed on 20/02/01 from: c/o sochall smith the estate office thorncliffe park est chapeltown sheffield S35 2PH (1 page) |
26 July 2000 | Return made up to 01/04/00; full list of members
|
12 April 2000 | Registered office changed on 12/04/00 from: c/o sochall smith trianco house thorncliffe park chapeltown sheffield south yorkshire S35 2PH (1 page) |
3 February 1999 | Director resigned (1 page) |
15 January 1999 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 3 park square leeds west yorkshire LS1 2NE (1 page) |
10 May 1998 | Return made up to 01/04/98; full list of members
|
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
1 April 1997 | Incorporation (15 pages) |