Holmesfield
Sheffield
Sth Yorks
S18 5SD
Secretary Name | Mr Robert Elfleet |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tradewinds Cowley Lane Holmesfield Sheffield Sth Yorks S18 5SD |
Director Name | Mrs Christine Elfleet |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tradewinds Cowley Lane Holmesfield Sheffield Derbyshire S18 5SD |
Director Name | Geoffrey Tugwell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Sales |
Correspondence Address | 32 Birch Avenue Beeston Nottingham Nottinghamshire NG9 1LL |
Director Name | Melanie Jane Elfleet |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2000) |
Role | Sales Representative |
Correspondence Address | Oakdene 57 Hallowes Lane Dronfield Derbyshire S18 1ST |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 April 2004 | Dissolved (1 page) |
---|---|
14 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 April 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Appointment of a voluntary liquidator (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 158 hemper lane sheffield S8 7FE (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Statement of affairs (7 pages) |
12 December 2000 | Return made up to 23/11/00; full list of members (8 pages) |
5 September 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Return made up to 23/11/99; full list of members (7 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Ad 06/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 1999 | New director appointed (2 pages) |
23 November 1998 | Incorporation (15 pages) |