Sheffield
South Yorkshire
S11 9RE
Director Name | Walter Beech |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Water Wheel View 45 Main Street North Anston Sheffield South Yorkshire S31 7BD |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1993(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | Alan Dodd |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Roan House Crabnook Lane Farnsfield Newark Nottinghamshire NG22 8JY |
Director Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Director Name | Mr Richard Terence Ellis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingleford 3 Orchard Mill Riversdale Bourne End Buckinghamshire SL8 5XP |
Director Name | Ian Robert Fitzakerly |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 18 West Park Road Cleadon Sunderland Tyne And Wear SR6 7RR |
Director Name | Alan Fozzard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(18 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 1993) |
Role | Accountant |
Correspondence Address | Laburnam House Middlestone Village Bishop Auckland DL14 8AB |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 January 1998 | Application for striking-off (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 ojw (1 page) |
3 February 1997 | Director resigned (1 page) |
25 November 1996 | Resolutions
|
6 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
24 March 1996 | Auditor's resignation (1 page) |
22 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 September 1995 | Resolutions
|
15 September 1995 | £ nc 283664/283665 13/09/95 (1 page) |
15 September 1995 | Resolutions
|
15 September 1995 | Ad 13/09/95--------- £ si 1@1=1 £ ic 283664/283665 (4 pages) |
10 August 1995 | Return made up to 07/08/95; full list of members (14 pages) |