Sheffield
S8 7BX
Director Name | Mr Mark David Latham |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1999(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 71 Slate Street Sheffield S2 3HB |
Secretary Name | Elizabeth Anne Latham |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Leebrook Drive Woodland Heights Owlthorpe Sheffield South Yorkshire S20 6QG |
Director Name | Dr Kelvin Gordon Brockbank |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Scientist |
Correspondence Address | 81 Rutledge Avenue Charleston South Carolina 29401 United States |
Director Name | Mara Brockbank |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Retailer |
Correspondence Address | 81 Rutledge Avenue Charleston South Carolina 29401 United States |
Director Name | Paul Michael Protopapa |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Retailer |
Correspondence Address | 81 Rutledge Avenue Charleston South Carolina 29401 United States |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 August 2003 | Dissolved (1 page) |
---|---|
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2003 | Liquidators statement of receipts and payments (4 pages) |
15 January 2002 | Statement of affairs (5 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Appointment of a voluntary liquidator (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 11 boston street sheffield south yorkshire S2 4QF (1 page) |
2 October 2001 | Return made up to 03/09/01; full list of members
|
1 June 2001 | Resolutions
|
1 June 2001 | Nc inc already adjusted 25/04/01 (1 page) |
26 September 2000 | Return made up to 03/09/00; full list of members
|
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
13 September 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
3 September 1999 | Incorporation (16 pages) |