Swinton
Mexborough
South Yorkshire
S64 8AP
Director Name | Mr Peter Skinner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Leadbeater Road Sheffield S12 2UG |
Secretary Name | Ms Lisa Jane Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Boundary Road Sheffield South Yorkshire S2 5FE |
Director Name | Terence Bettley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Tun Lane South Hiendley Barnsley South Yorkshire S72 9BZ |
Secretary Name | Sally Anne Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 8 Tun Lane South Hiendley Barnsley South Yorkshire S72 9BZ |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £25,796 |
Cash | £26,857 |
Current Liabilities | £51,186 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 February 2006 | Dissolved (1 page) |
---|---|
7 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: sheaf bank works prospect road heeley sheffield yorkshire S2 3EN (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Statement of affairs (6 pages) |
19 September 2003 | Appointment of a voluntary liquidator (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 May 2003 | Return made up to 18/05/03; full list of members
|
8 October 2002 | Return made up to 18/05/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 November 2001 | Return made up to 18/05/01; full list of members (6 pages) |
11 October 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 8 tun lane south hiendley barnsley south yorkshire S72 9BZ (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 8 tun lane south hiendley barnsley south yorkshire S72 9BZ (1 page) |
18 May 2000 | Incorporation (18 pages) |