Moorbank Road
Sheffield
South Yorkshire
S10 5TQ
Director Name | Gilbert Clive Hinckley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Granary House Castle Farm Ladyfield Road, Thorpe Salvin Worksop Nottinghamshire S80 3JN |
Director Name | Mr Matthew Stuart Percy Hinckley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlowe Jaggers Lane, Hathersage Hope Valley Derbyshire S32 1AZ |
Director Name | Mr Jonathan Nigel Wildgoose |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Cottage Churchdale Bakewell Derbyshire DE45 1NX |
Director Name | Mrs Marjory Jean Wildgoose |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowers Hall Alport Bakewell Derbyshire DE45 1LD |
Secretary Name | Richard Kevin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 48 Main Avenue Totley Sheffield S17 4FJ |
Secretary Name | John Stuart Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 53 Breck Lane Dinnington Sheffield Yorkshire S25 2LJ |
Secretary Name | Josephine Anne Liversidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 194 Baslow Road Totley Sheffield South Yorkshire S17 4DS |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,166,678 |
Cash | £49,644 |
Current Liabilities | £16,037 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 June 2004 | Dissolved (1 page) |
---|---|
22 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 May 2003 | Liquidators statement of receipts and payments (7 pages) |
28 May 2002 | Secretary resigned (1 page) |
18 April 2002 | Declaration of solvency (3 pages) |
12 April 2002 | Appointment of a voluntary liquidator (1 page) |
12 April 2002 | Resolutions
|
24 August 2001 | Return made up to 11/08/01; no change of members (7 pages) |
8 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 11/08/00; full list of members
|
15 August 2000 | Resolutions
|
15 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: sandiron house 449/453 abbey lane beauchief sheffield south yorkshire S7 2RA (2 pages) |
31 August 1999 | Return made up to 11/08/99; change of members (10 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Return made up to 11/08/98; full list of members
|
3 July 1998 | Accounting reference date extended from 31/03/98 to 31/12/98 (1 page) |
19 May 1998 | Ad 20/02/98--------- £ si [email protected]=1198966 £ ic 1034/1200000 (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | S-div 20/02/98 (1 page) |
2 March 1998 | £ nc 1032/1034 17/02/98 (1 page) |
2 March 1998 | Ad 17/02/98--------- £ si 2@1=2 £ ic 1032/1034 (2 pages) |
10 February 1998 | Ad 02/02/98--------- £ si 30@1=30 £ ic 1002/1032 (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Nc inc already adjusted 02/02/98 (1 page) |
26 January 1998 | Ad 13/11/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
26 January 1998 | Statement of affairs (13 pages) |
27 November 1997 | £ nc 1000/1002 13/11/97 (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
11 August 1997 | Incorporation (18 pages) |