6 Todwick Court Kiveton Lane
Sheffield
South Yorkshire
S26 6NL
Secretary Name | Tessa Meadows Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Finance Manager |
Correspondence Address | The Coach House 11 Brocco Bank Sheffield S11 8RQ |
Director Name | Graham Winston Edwards |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Candleston Close The Gables Nottage Porthcawl Bridgend CF36 3HL Wales |
Director Name | Jin Illidge |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Y Frondeg 13 Warren Drive Deganwy Conwy Gwynedd LL31 9ST Wales |
Director Name | John Edward Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chief Executive |
Correspondence Address | The Cottage Ganarew House Ganarew Monmouth Gwent NP25 3SS Wales |
Director Name | Russell Shaw |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Studland Way West Bridgford Nottingham Nottinghamshire NG2 7TS |
Director Name | John Shearman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 November 1998(1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 99 Pomeroy Road Madison New Jersey 07940 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Bdo Stoy Hayward The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: ground floor 2 hayland street sheffield S9 1BY (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Appointment of a voluntary liquidator (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Declaration of solvency (4 pages) |
3 December 1999 | Return made up to 01/10/99; full list of members (8 pages) |
17 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (6 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 50 stratton street london W1X 6NX (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Company name changed shelfco (no.1555) LIMITED\certificate issued on 16/10/98 (2 pages) |
1 October 1998 | Incorporation (23 pages) |