Victoria Road
Sheffield
S10 2DJ
Director Name | Mr Patrick John Moloney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 December 2003) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | White Hart,184 Saint Philips Road Sheffield South Yorkshire S3 7JS |
Director Name | Mr Michael John Pye |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 December 2003) |
Role | Elected Memeber Sheffield City |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kenbourne Road Sheffield South Yorkshire S7 1NL |
Secretary Name | Margaret May Risdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 December 2003) |
Role | Accountant |
Correspondence Address | Ealing Cottage South Lane Cawthorne Barnsley South Yorkshire S75 4EF |
Director Name | Dr Diana Margaret Green |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glanville Drive Four Oaks Sutton Coldfield West Midlands B75 5HW |
Director Name | Mr Nicholas James Anthony Hutton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenwood Road Sheffield South Yorkshire S7 1NP |
Director Name | Mrs Laura Maria Moynahan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Voluntary Sector Worker |
Country of Residence | United Kingdom |
Correspondence Address | 122 Upperthorpe Sheffield South Yorkshire S6 3NF |
Director Name | Ms Jennifer Margaret Pupius |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Chelsea Road Sheffield South Yorkshire S11 9BR |
Director Name | Vernon John Smith |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Phoebe Croft Edale Road Hope Hope Valley Derbyshire S33 6SF |
Secretary Name | Mr Nicholas James Anthony Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenwood Road Sheffield South Yorkshire S7 1NP |
Director Name | Sir William Norman Adsetts |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2002) |
Role | Retired |
Correspondence Address | 28 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Director Name | Frank Eul |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Fourwinds Sugar Lane Bourne End Hemel Hempstead Hertfordshire HP1 2RT |
Director Name | Prof Robert John Anderson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2002) |
Role | Provice Chancellor |
Correspondence Address | Town Head Farm Longnor Buxton Derbyshire SK17 0PS |
Director Name | Brian Holmes |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2002) |
Role | Full Time Councillor |
Correspondence Address | 66 Western Road Sheffield South Yorkshire S10 1LA |
Director Name | Dr David Edward Fletcher |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2002) |
Role | Registrar And Secretary |
Country of Residence | England |
Correspondence Address | Springfield House Hillcross Ashford In The Water Bakewell Derbyshire DE45 1QL |
Registered Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £684 |
Cash | £38,344 |
Current Liabilities | £85,563 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2002 | Annual return made up to 29/03/02
|
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (3 pages) |
6 September 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 May 2001 | Annual return made up to 29/03/01
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 April 2000 | Annual return made up to 29/03/00 (6 pages) |
11 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: c/o wells richardson cannon house sheffield S3 8DP (1 page) |
29 March 1999 | Incorporation (29 pages) |