Kiveton Park
Sheffield
S26 6PB
Director Name | Roger Barton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 50 Hartley Brook Avenue Sheffield South Yorkshire S5 0HN |
Secretary Name | Karl Sam Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 12 Manor Road Kiveton Park Sheffield S26 6PB |
Director Name | Mr Jeffrey Norman Biggin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Park Road Barnsley South Yorkshire S70 1QP |
Director Name | Tracey Lally |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 January 2000) |
Role | Manager |
Correspondence Address | 7 Farrow Close Dodworth Barnsley South Yorkshire S75 3TE |
Secretary Name | Harry Wilfrid James Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2002) |
Role | Company Director |
Correspondence Address | 3 Millennium Bridge Terrace Carey Street York North Yorkshire YO10 4ER |
Director Name | Alan Findlay Addison |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 December 1999) |
Role | Consultant |
Correspondence Address | Hillcrest 8 Hague Street Glossop Derbyshire SK13 8NR |
Director Name | Mr Anthony Paul Goulbourn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Little Common Lane Sheffield South Yorkshire S11 9NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Manor Road Kiveton Park Station Sheffield S26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Year | 2014 |
---|---|
Turnover | £19,500 |
Net Worth | -£326 |
Current Liabilities | £1,309 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2003 | Application for striking-off (1 page) |
20 June 2002 | Return made up to 08/04/02; full list of members
|
31 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
27 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: the flat wortley hall sheffield south yorkshire S35 7BD (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 08/04/01; full list of members
|
8 February 2001 | Registered office changed on 08/02/01 from: c/o mr. H.W.G. blake 15 palmes close naburn york north yorkshire YO19 4RZ (1 page) |
7 February 2001 | New director appointed (2 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
9 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
6 April 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
12 January 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
19 October 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 1999 | Incorporation (20 pages) |