Eckington
Sheffield
S Yorks
S31 9RH
Director Name | Martin Povey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farrington Court Wickersley Rotherham South Yorkshire S66 1JQ |
Director Name | Paul Desmond Spillings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 May 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cowley View Close Chapeltown Sheffield South Yorkshire S35 1RG |
Secretary Name | Martin Povey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Farrington Court Wickersley Rotherham South Yorkshire S66 1JQ |
Director Name | Carl Brookes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Parson Cross Road Sheffield South Yorkshire S6 1JW |
Director Name | Anthony Goodwin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Vainor Road Sheffield South Yorkshire S6 4AP |
Secretary Name | Anthony Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Vainor Road Sheffield South Yorkshire S6 4AP |
Director Name | Mr Peter Michael Foster |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Welbeck Road Sheffield South Yorkshire S6 5AY |
Director Name | Darren Andrew Oldale |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 56 Dodd Street Hillsborough Sheffield South Yorkshire S6 2NR |
Secretary Name | Darren Andrew Oldale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 56 Dodd Street Hillsborough Sheffield South Yorkshire S6 2NR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,963 |
Cash | £2,219 |
Current Liabilities | £221,874 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: allotts chartered accountants 1 south terrace moorgate street rotherham S60 2EX (1 page) |
5 October 2005 | Return made up to 01/08/05; full list of members
|
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | New secretary appointed (1 page) |
7 September 2004 | Return made up to 01/08/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 September 2003 | Return made up to 01/08/03; full list of members
|
5 August 2003 | Registered office changed on 05/08/03 from: 537/539 attercliffe road sheffield south yorkshire S9 3RA (1 page) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 July 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
29 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
15 March 2002 | Resolutions
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Memorandum and Articles of Association (14 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2001 | Return made up to 01/08/01; full list of members
|
31 May 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
18 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
16 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (2 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | New director appointed (2 pages) |
28 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
17 March 2000 | Company name changed dvb (fluid power) LIMITED\certificate issued on 20/03/00 (3 pages) |
23 September 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 September 1999 | Return made up to 01/08/99; no change of members
|
23 September 1998 | Return made up to 01/08/98; full list of members
|
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
1 August 1997 | Incorporation (14 pages) |