Dore
Sheffield
South Yorkshire
S17 3QN
Director Name | Jeffrey John Payne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2000(16 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Manager |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Secretary Name | Allison Elizabeth Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2000(16 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Accountant |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Director Name | Alan Colley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 1993) |
Role | Sales Director |
Correspondence Address | 2 Scholes Village Rotherham Yorkshire S61 2RQ |
Director Name | Bernard Arthur Gray |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Managing Director |
Correspondence Address | 112 Riverdale Road Sheffield South Yorkshire S10 3FD |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Shipman Road Market Weighton York East Yorkshire YO43 3RA |
Director Name | Mr Nicholas James Anthony Hutton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kenwood Road Sheffield South Yorkshire S7 1NP |
Secretary Name | Mr Andrew John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Shipman Road Market Weighton York East Yorkshire YO43 3RA |
Director Name | Mr Thomas Joseph David Stock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 2000) |
Role | Businessman |
Correspondence Address | 18 Hookstone Drive Harrogate North Yorkshire HG2 8PP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,990,218 |
Gross Profit | £1,148,366 |
Net Worth | £885,930 |
Cash | £4,252 |
Current Liabilities | £3,283,625 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Return of final meeting of creditors (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page) |
9 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 November 2002 | Appointment of a liquidator (1 page) |
1 November 2002 | Notice of discharge of Administration Order (2 pages) |
30 October 2002 | Order of court to wind up (2 pages) |
23 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 December 2001 | Notice of result of meeting of creditors (38 pages) |
4 December 2001 | Statement of administrator's proposal (36 pages) |
17 September 2001 | Notice of Administration Order (1 page) |
17 September 2001 | Administration Order (4 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: corporation street sheffield S3 8RX (1 page) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
1 December 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 September 2000 | Return made up to 17/07/00; full list of members
|
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (9 pages) |
29 June 1999 | Particulars of mortgage/charge (5 pages) |
25 August 1998 | Return made up to 17/07/98; no change of members (7 pages) |
12 May 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
21 July 1997 | Return made up to 17/07/97; no change of members (7 pages) |
14 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
4 April 1997 | New director appointed (2 pages) |
4 November 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
11 September 1996 | Return made up to 17/07/96; full list of members (7 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
14 September 1995 | £ ic 50000/38500 31/08/95 £ sr 11500@1=11500 (1 page) |
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
10 August 1995 | Return made up to 17/07/95; no change of members (8 pages) |
1 June 1994 | Accounts for a medium company made up to 31 December 1993 (20 pages) |
18 May 1993 | Accounts for a medium company made up to 31 December 1992 (17 pages) |
9 June 1992 | Group accounts for a small company made up to 31 December 1991 (19 pages) |
7 June 1991 | Accounts for a medium company made up to 31 December 1990 (17 pages) |
27 July 1990 | Accounts for a medium company made up to 31 December 1989 (17 pages) |
4 October 1989 | Accounts for a medium company made up to 31 December 1988 (15 pages) |
7 July 1988 | Accounts for a medium company made up to 31 December 1987 (16 pages) |
2 November 1987 | Accounts for a medium company made up to 31 December 1986 (14 pages) |
20 May 1986 | Group of companies' accounts made up to 31 December 1985 (13 pages) |
16 May 1985 | Accounts made up to 31 December 1984 (15 pages) |