Sheffield
South Yorkshire
S8 8GQ
Director Name | Charles Alistair Hopkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Sales Director |
Correspondence Address | 6 Woodlands View Barlby Selby North Yorkshire YO8 5XL |
Director Name | Graham Neil Pooley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dual Uk Nz |
Status | Current |
Appointed | 03 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Pent Cottage Graffham Petworth West Sussex GU28 0NL |
Secretary Name | Mr Paul Francis Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Estcourt Road Darrington West Yorkshire WF8 3AJ |
Director Name | Danum Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | The Anchorage 34 Bridge Street Reading Berkshire RG1 2LU |
Director Name | Ann Elizabeth Bodker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2001) |
Role | Computer Specialist |
Correspondence Address | 8 Scawthorpe Close Pontefract West Yorkshire WF8 2HT |
Director Name | Mr Paul Francis Phillips |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Estcourt Road Darrington West Yorkshire WF8 3AJ |
Secretary Name | Ann Elizabeth Bodker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2001) |
Role | Computer Specialist |
Correspondence Address | 8 Scawthorpe Close Pontefract West Yorkshire WF8 2HT |
Director Name | Martin William Badley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 July 2000) |
Role | Accountant |
Correspondence Address | Wesley House Duffryn Road Llangynidr Crickhowell Powys NP8 1NT Wales |
Director Name | Kevin Tomlinson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 33 Main Street Market Bosworth Atherstone Leicestershire CV13 0JN |
Director Name | Mr Timothy Nicholas Tett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Roebuck Road Crookesmoor Sheffield South Yorkshire S6 3GQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £44,824 |
Cash | £123,574 |
Current Liabilities | £353,149 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 April 2007 | Dissolved (1 page) |
---|---|
17 January 2007 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Liquidators statement of receipts and payments (6 pages) |
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (6 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
30 July 2002 | Statement of affairs (4 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: the anchorage 34 bridge street reading berkshire RG1 2LU (1 page) |
21 June 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: danum house main street, sprotbrough doncaster south yorkshire DN5 7RF (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 November 2000 | Return made up to 28/10/00; full list of members
|
18 September 2000 | Registered office changed on 18/09/00 from: the paddock estcourt road darrington pontefract west yorkshire WF8 3AJ (1 page) |
30 August 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2000 | Ad 11/01/00--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
21 December 1999 | Return made up to 28/10/99; full list of members
|
30 October 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
3 March 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 41 park square leeds LS1 2NS (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | Ad 17/02/99--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
23 February 1999 | New director appointed (2 pages) |
29 December 1998 | Memorandum and Articles of Association (12 pages) |
18 December 1998 | Company name changed pinco 1134 LIMITED\certificate issued on 21/12/98 (2 pages) |
28 October 1998 | Incorporation (18 pages) |