Rotherham
South Yorkshire
S60 3PU
Director Name | Sylvia Ann Nixon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 23 Hillside Crescent Brierley Barnsley South Yorkshire S72 9JL |
Director Name | Thomas Leggate |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 92 Rockburn Crescent Bellshill Lanarkshire ML4 3EZ Scotland |
Director Name | Mr Terence Mullen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Retired Seaman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Dobson Court 2 Barker Way Liverpool Merseyside L6 5LG |
Director Name | Mrs Hannah Windrass |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodcroft Avenue Birmingham West Midlands B20 1AS |
Director Name | John Stephen Sewell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Unemployed |
Correspondence Address | 1 Bedford Street Grimethorpe Barnsley South Yorkshire S72 7NL |
Secretary Name | Mr Terence Mullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Dobson Court 2 Barker Way Liverpool Merseyside L6 5LG |
Director Name | Joan Garnham |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Retired |
Correspondence Address | 3 Wentworth Terrace Fitzwilliam Pontefract West Yorkshire WF9 5BZ |
Director Name | Anthony Mark Gregory |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chairperson Office Manager |
Correspondence Address | 184 Woodlands Way Doncaster South Yorkshire DN12 4JQ |
Director Name | Mr Paul Howard Edwards |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Tutor/Organized |
Country of Residence | United Kingdom |
Correspondence Address | 8 Molineux Avenue Liverpool L14 3LT |
Secretary Name | Ms Mary Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Horne Street Wakefield West Yorkshire WF2 8EA |
Director Name | Dr Pauline Roxanna Felicia West |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 June 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Firshill Croft Sheffield South Yorkshire S4 7BQ |
Director Name | Margaret Anne Walker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2003) |
Role | Yudor/Facilitator |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Brooklands Park Dundonald Belfast County Antrim BT16 2PB Northern Ireland |
Director Name | Jennifer Margaret Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2000) |
Role | Education |
Correspondence Address | 23 Princes Street Abergavenny Gwent NP7 5BL Wales |
Director Name | Martin Yarnit |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 14 Charnley Close Sheffield South Yorkshire S11 9FP |
Director Name | George Stanton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 September 2003) |
Role | Unemployed |
Correspondence Address | 421 Martin Street Sheffield South Yorkshire S6 3DT |
Director Name | John Stephen Sewell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2003) |
Role | Unemployed |
Correspondence Address | 1 Bedford Street Grimethorpe Barnsley South Yorkshire S72 7NL |
Director Name | Mr Denzil Nathaniel Nurse |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2002) |
Role | Community Development Worker |
Country of Residence | England |
Correspondence Address | 18 Shannon Drive Outlane Huddersfield West Yorkshire HD3 3UL |
Director Name | Jean Calverley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1999) |
Role | Unemployed |
Correspondence Address | 28 Low Grange Road Thurnscoe Rotherham South Yorkshire S63 0LE |
Director Name | Robert Anthony Batchelor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2002) |
Role | Unemployed |
Correspondence Address | 108 Burford Road Nottingham Nottinghamshire NG7 6AZ |
Director Name | Rod Langford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2001) |
Role | Self Employed Development Work |
Correspondence Address | 41 Hazelwood Road Nottingham Nottinghamshire NG7 5LA |
Director Name | Paul Anthony Hedley Pearce |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2001) |
Role | Unemployed |
Correspondence Address | 10 Besford House Pritchards Road London E2 9BJ |
Director Name | Dermot Fox |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2000) |
Role | Unemployed |
Correspondence Address | 1 Seymour Road Maltby Rotherham South Yorkshire S66 7PH |
Director Name | Albert Raymond Thornhill |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2002) |
Role | Retired |
Correspondence Address | 3 Laceby House Alden Close Immingham South Humberside DN40 2AL |
Director Name | Violet Sarah Bebb |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2003) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 56 Drakefield Road Liverpool Merseyside L11 7AU |
Secretary Name | John Stephen Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 1 Bedford Street Grimethorpe Barnsley South Yorkshire S72 7NL |
Director Name | Jose Jamett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Chilean British |
Status | Resigned |
Appointed | 16 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 22b Valmar Road London SE5 9NG |
Director Name | Karl Johan Monsen-Elvik |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2003) |
Role | Senior Trader |
Correspondence Address | 45 Calder Grove Motherwell Lanarkshire ML1 1EP Scotland |
Director Name | Rosario Munday |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 March 2003) |
Role | Current Affairs Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Shore House Heather Close London SW8 3BX |
Director Name | Albert Raymond Thornhill |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 September 2003) |
Role | Retired |
Correspondence Address | 3 Laceby House Alden Close Immingham South Humberside DN40 2AL |
Director Name | Michael Colin Ouzman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 2004) |
Role | Retired |
Correspondence Address | 436 City Road Sheffield South Yorkshire S2 1GD |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield 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 | £63,774 |
Cash | £28,868 |
Current Liabilities | £19,319 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2006 | Dissolved (1 page) |
---|---|
6 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Appointment of a voluntary liquidator (1 page) |
4 June 2004 | Statement of affairs (9 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: centre for learning, development and citizenship scotia works leadmill road sheffield south yorkshire S1 4SE (1 page) |
18 March 2004 | Annual return made up to 15/02/04
|
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Secretary resigned;director resigned (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: scotia works leadmill road sheffield south yorkshire S1 4SE (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: watsons chambers 5-15 market place castle square sheffield S1 2GH (1 page) |
20 June 2003 | New director appointed (2 pages) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Annual return made up to 15/02/03 (9 pages) |
22 December 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 May 2002 | Director resigned (1 page) |
11 March 2002 | Annual return made up to 15/02/02
|
11 March 2002 | Registered office changed on 11/03/02 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Annual return made up to 15/02/01
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 April 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
8 March 2000 | Annual return made up to 15/02/00
|
15 September 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
13 July 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
21 May 1999 | New director appointed (2 pages) |
15 February 1999 | Incorporation (17 pages) |