Sheffield
S10 3EJ
Director Name | Mr Garry Meakin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Riverdale Road Sheffield South Yorkshire S10 3FB |
Secretary Name | Mr Garry Meakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Riverdale Road Sheffield South Yorkshire S10 3FB |
Secretary Name | Mr Glen Thomas Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Flat 7 2 Water Lane Leeds LS11 5BW |
Director Name | Mr Glen Thomas Beveridge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Flat 7 2 Water Lane Leeds LS11 5BW |
Director Name | Mr John Eric Shiers Dunn |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 October 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Unthank Lane Holmesfield Sheffield South Yorkshire S18 7WF |
Director Name | Brian Cunningham Winston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Lea House Fidlers Well, Bamford Hope Valley Derbyshire S33 0AR |
Secretary Name | Mr John Eric Shiers Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(31 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Unthank Lane Holmesfield Sheffield South Yorkshire S18 7WF |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,050 |
Gross Profit | -£223 |
Net Worth | £411,112 |
Cash | £905 |
Current Liabilities | £30 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 28 kenwood park road sheffield S7 1NG (1 page) |
27 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Return made up to 17/10/05; full list of members (7 pages) |
9 November 2004 | Return made up to 17/10/04; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 November 2001 | Return made up to 17/10/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members
|
3 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
20 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
16 December 1997 | Return made up to 17/10/97; no change of members
|
22 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
11 December 1996 | Return made up to 17/10/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
23 September 1960 | Incorporation (11 pages) |