Sheffield
South Yorkshire
S11 7LH
Director Name | Stephen Leonard Hinchliffe |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1994(73 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | Long Acres Newfield Lane Dore Sheffield S17 3DA |
Secretary Name | Christopher Thomas Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1994(73 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 14 February 2012) |
Role | Certified Accountant |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Director Name | Frederick Donald Stoneman |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Edgehill Farmhouse Byworth Petworth West Sussex GU28 0HR |
Director Name | Gerald Irving Ratner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 2 Balfour Mews London W1Y 5RL |
Director Name | Gary Obrien |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton Audley Park Stratton Audley Bicester Oxfordshire OX27 9AB |
Director Name | Keith Sidney Inwood |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Hogarth Park Road Dormans Park East Grinstead West Sussex RH19 0BD |
Director Name | Masarrat Hussain |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 2 Lower Plantation Loudwater Rickmansworth Hertfordshire WD3 4PQ |
Director Name | Stephen Charles Barter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | The Saffrons 1 The Quarries Mannings Heath Horsham West Sussex RH13 6SW |
Director Name | Loni Arditi |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 62 Braemore Road Hove East Sussex BN3 4HB |
Secretary Name | Frederick Donald Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(70 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Edgehill Farmhouse Byworth Petworth West Sussex GU28 0HR |
Director Name | John Anthony Bamsey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(72 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 February 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Treetops 26 Cranley Road Burwood Park Hersham Surrey KT12 5BL |
Director Name | Jack Tennant Brannan |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 16 Autumn Walk Wargrave Reading RG10 8BS |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(72 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 1994) |
Role | Chartered Accountant (Manage) |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Secretary Name | John Andrew Main Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(72 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 1994) |
Role | Chartered Accountant (Manage) |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Director Name | Iain Thomas McGourty |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 February 1994(73 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 August 1994) |
Role | Chief Executive |
Correspondence Address | 264 Munster Road Fulham London SW6 6BD |
Director Name | Christopher John Edmeades |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(73 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 1996) |
Role | Retail Director |
Correspondence Address | 65 The Green Christian Malford Wiltshire SN15 4BQ |
Registered Address | Bdo Stoy Hayward Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,649,000 |
Gross Profit | -£2,317,000 |
Net Worth | -£8,917,000 |
Cash | £1,208,000 |
Current Liabilities | £29,091,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 06 January |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved following liquidation (1 page) |
14 February 2012 | Final Gazette dissolved following liquidation (1 page) |
14 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2011 | Liquidators statement of receipts and payments to 4 May 2011 (5 pages) |
14 November 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (5 pages) |
14 November 2011 | Liquidators statement of receipts and payments to 4 May 2011 (5 pages) |
14 November 2011 | Liquidators' statement of receipts and payments to 4 May 2011 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
29 June 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
29 June 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
29 June 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
29 June 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 9 December 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 9 December 2009 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 9 December 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 9 June 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 9 June 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 9 June 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 9 June 2009 (5 pages) |
31 December 2008 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
31 December 2008 | Liquidators' statement of receipts and payments to 9 December 2008 (5 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 9 December 2008 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 9 June 2008 (5 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 9 June 2008 (5 pages) |
16 July 2008 | Liquidators' statement of receipts and payments to 9 June 2008 (5 pages) |
16 July 2008 | Liquidators' statement of receipts and payments to 9 June 2008 (5 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1M 1DA (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1M 1DA (1 page) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
18 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
18 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2007 | Liquidators statement of receipts and payments (7 pages) |
28 June 2007 | Liquidators' statement of receipts and payments (7 pages) |
28 June 2007 | Liquidators' statement of receipts and payments (7 pages) |
2 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2007 | Receiver ceasing to act (1 page) |
2 March 2007 | Receiver ceasing to act (1 page) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
17 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
17 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators' statement of receipts and payments (14 pages) |
25 June 2004 | Liquidators statement of receipts and payments (14 pages) |
25 June 2004 | Liquidators' statement of receipts and payments (14 pages) |
15 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators' statement of receipts and payments (16 pages) |
26 June 2003 | Liquidators statement of receipts and payments (16 pages) |
26 June 2003 | Liquidators' statement of receipts and payments (16 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
25 March 2003 | Resignation of a liquidator (1 page) |
25 March 2003 | Resignation of a liquidator (1 page) |
20 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
25 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2002 | Liquidators' statement of receipts and payments (101 pages) |
21 June 2002 | Liquidators statement of receipts and payments (101 pages) |
21 June 2002 | Liquidators' statement of receipts and payments (101 pages) |
20 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators' statement of receipts and payments (11 pages) |
2 July 2001 | Liquidators' statement of receipts and payments (11 pages) |
2 July 2001 | Liquidators statement of receipts and payments (11 pages) |
25 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 June 2000 | Liquidators' statement of receipts and payments (5 pages) |
7 January 2000 | Receiver ceasing to act (1 page) |
7 January 2000 | Receiver ceasing to act (1 page) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
12 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
17 December 1998 | Receiver ceasing to act (1 page) |
17 December 1998 | Receiver ceasing to act (1 page) |
24 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
24 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators' statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Receiver's abstract of receipts and payments (7 pages) |
6 August 1997 | Receiver's abstract of receipts and payments (7 pages) |
17 July 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
17 July 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: geoffrey martin & co 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
27 December 1996 | Appointment of a voluntary liquidator (1 page) |
27 December 1996 | Appointment of a voluntary liquidator (1 page) |
27 December 1996 | Resolutions
|
18 December 1996 | Statement of affairs (25 pages) |
18 December 1996 | Statement of affairs (25 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: grant thornton grant thornton house melton street euston square london NW1 2EP (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: grant thornton grant thornton house melton street euston square london NW1 2EP (1 page) |
28 October 1996 | Statement of Affairs in administrative receivership following report to creditors (41 pages) |
28 October 1996 | Statement of Affairs in administrative receivership following report to creditors (41 pages) |
13 September 1996 | Administrative Receiver's report (10 pages) |
13 September 1996 | Administrative Receiver's report (10 pages) |
9 September 1996 | Amended certificate of constitution of creditors' committee (2 pages) |
9 September 1996 | Amended certificate of constitution of creditors' committee (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: parkhead hall eccleshall road south sheffield S11 9PX (1 page) |
11 June 1996 | Appointment of receiver/manager (1 page) |
11 June 1996 | Appointment of receiver/manager (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: parkhead hall eccleshall road south sheffield S11 9PX (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
27 February 1996 | Particulars of mortgage/charge (20 pages) |
27 February 1996 | Particulars of mortgage/charge (20 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
25 January 1996 | Accounting reference date shortened from 13/08 to 06/01 (1 page) |
25 January 1996 | Accounting reference date shortened from 13/08 to 06/01 (1 page) |
17 January 1996 | Full accounts made up to 13 August 1994 (19 pages) |
17 January 1996 | Full accounts made up to 13 August 1994 (19 pages) |
28 November 1995 | Return made up to 25/06/95; full list of members (8 pages) |
28 November 1995 | Return made up to 25/06/95; full list of members
|
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |