Otley
West Yorkshire
LS21 3LX
Secretary Name | Lesley Marie Gooch |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Correspondence Address | 17 Kineholme Drive Otley West Yorkshire LS21 3LX |
Director Name | Doreen Williamson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 2000) |
Role | Secretary |
Correspondence Address | 17 Silverdale Road Sheffield S11 9JJ |
Secretary Name | Nigel David Lister Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 17 Silverdale Road Sheffield South Yorkshire S11 9JJ |
Director Name | Mark Andrew Smallman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 days (resigned 11 September 2000) |
Role | Audit Manager |
Correspondence Address | Myrtle Cottage 1 Croft Street Rotherham South Yorkshire S61 4EU |
Secretary Name | John Paul Hesselden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 days (resigned 11 September 2000) |
Role | Services Manager |
Correspondence Address | 42 Wildene Drive Mexborough South Yorkshire S64 9SN |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | The Blade Enterprise Centre Sheffield United Football Club John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £358,606 |
Net Worth | £4,121 |
Cash | £19,909 |
Current Liabilities | £28,238 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 February 2006 | Dissolved (1 page) |
---|---|
2 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield S11 9AT (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Statement of affairs (5 pages) |
21 November 2003 | Appointment of a voluntary liquidator (1 page) |
21 November 2003 | Resolutions
|
26 October 2003 | Registered office changed on 26/10/03 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
21 October 2003 | Return made up to 18/12/02; full list of members; amend (6 pages) |
18 October 2003 | Return made up to 18/12/01; full list of members; amend (6 pages) |
18 October 2003 | Return made up to 18/12/00; full list of members; amend (6 pages) |
15 April 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
22 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
12 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
21 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
11 October 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
11 October 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
15 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
15 January 1999 | Ad 08/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Registered office changed on 31/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
31 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Incorporation (14 pages) |