Sheffield
South Yorkshire
S5 0GJ
Secretary Name | Rachel Elizabeth Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Secretary |
Correspondence Address | 59 Water Meadows Worksop Nottinghamshire S80 3DB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Andrew Kenneth Murdock |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 8 Rackford Road North Anston Sheffield South Yorkshire S31 7DF |
Secretary Name | Gary William Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | 90 Shirehall Road Sheffield South Yorkshire S5 0GJ |
Secretary Name | Shaun Philip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 20 Rectory Gardens Killamarsh Sheffield South Yorkshire S21 1TB |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 1 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 June 2002 | Dissolved (1 page) |
---|---|
1 March 2002 | Liquidators statement of receipts and payments (6 pages) |
1 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2002 | Liquidators statement of receipts and payments (7 pages) |
10 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 9 bond court leeds west yorkshire LS1 2SW (1 page) |
9 February 2001 | Liquidators statement of receipts and payments (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page) |
29 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Resolutions
|
8 February 2000 | Statement of affairs (6 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 12 bookers way T0DWICK road industrial estate, dinnington sheffield S25 3SH (1 page) |
14 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Accounting reference date extended from 30/04/99 to 31/10/99 (1 page) |
14 October 1998 | Return made up to 02/04/98; full list of members (6 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: unit 12 bookers way todwick road industrial estate dinnington sheffield south yorkshire S25 3SH (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 July 1998 | Accounts for a dormant company made up to 1 May 1998 (2 pages) |
11 April 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: somerset house temple street birmingham B2 5DN (1 page) |
11 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (12 pages) |