Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZU
Secretary Name | Mr Craig William Bown |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(4 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Horse Farm Main Street Norwell Newark Nottinghamshire NG23 6JN |
Director Name | Mr Paul Beasley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | High View Fountain Hill Walkeringham Doncaster South Yorkshire DN10 4LX |
Director Name | Mr Stephen Phillip Haith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Thrumpton Lane Retford Nottinghamshire DN22 6HS |
Director Name | Nick Montgomery |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Leisure Operations Manager |
Correspondence Address | Mls Ltd Thornecliffe Park Estate Chapeltown Sheffield South Yorkshire S30 4PX |
Secretary Name | Christopher Taylor King |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Solicitor |
Correspondence Address | 13 Wentworth Road Dronfield Woodhouse Dronfield Derbyshire S18 8ZU |
Director Name | Mr Craig William Bown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(4 days after company formation) |
Appointment Duration | 1 week (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Horse Farm Main Street Norwell Newark Nottinghamshire NG23 6JN |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
3 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (6 pages) |
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 December 2001 | Statement of affairs (9 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: pegasus house 463A glossop road sheffield south yorkshire S10 2QD (1 page) |
14 August 2001 | Return made up to 10/07/01; full list of members
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Ad 21/07/00--------- £ si 30499@1=30499 £ ic 1/30500 (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Nc inc already adjusted 20/07/00 (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Director resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
26 July 2000 | New secretary appointed;new director appointed (3 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
19 July 2000 | Company name changed sevco 1169 LIMITED\certificate issued on 20/07/00 (2 pages) |