Sheffield
S10 3HG
Director Name | Giles Mark Bowell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 October 2006) |
Role | Steel Profiling |
Correspondence Address | 22 Sanders Close Hampton Hill Middlesex TW12 1QY |
Director Name | Ms Elizabeth Anne Francis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Robert Charles Mann |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 October 2006) |
Role | Steel Profiling |
Correspondence Address | 37 Green Lane Sunbury On Thames Middlesex TW16 7NX |
Secretary Name | Robert Charles Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 October 2006) |
Role | Steel Profiling |
Correspondence Address | 37 Green Lane Sunbury On Thames Middlesex TW16 7NX |
Director Name | Mr Roy Terry Adey |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 August 2003) |
Role | Production Manager |
Correspondence Address | Bushe Cottage Vigo Lane Yateley Camberley Surrey GU17 7EP |
Secretary Name | Mr David Ronald Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ranmoor Road Sheffield S10 3HG |
Director Name | Mr William Kinder George Haslehurst |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 63 Walsall Road Little Aston Sutton Coldfield W Midlands B74 3BA |
Director Name | James Roger Norton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2003) |
Role | Company Director (Engineering) |
Correspondence Address | 5 Nightingale Close Pinner Middlesex HA5 2TN |
Registered Address | 7 Pulborough Way Green Lane Hounslow Middlesex TW4 6DE |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,739,888 |
Gross Profit | £426,285 |
Net Worth | £339,503 |
Cash | £52,037 |
Current Liabilities | £124,836 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2006 | Application for striking-off (1 page) |
20 March 2006 | Return made up to 09/04/05; full list of members (13 pages) |
5 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Return made up to 09/04/04; full list of members (12 pages) |
10 March 2004 | Particulars of mortgage/charge (6 pages) |
9 March 2004 | Director resigned (1 page) |
5 March 2004 | Full accounts made up to 30 November 2003 (12 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
23 April 2003 | Return made up to 09/04/03; full list of members (10 pages) |
17 March 2003 | Full accounts made up to 30 November 2002 (11 pages) |
19 June 2002 | Full accounts made up to 30 November 2001 (11 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (10 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (10 pages) |
5 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
13 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
17 May 2000 | Return made up to 09/04/00; full list of members (10 pages) |
23 July 1999 | Return made up to 09/04/99; full list of members
|
26 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 April 1998 | Return made up to 09/04/98; no change of members
|
30 April 1997 | £ sr 50000@1 01/03/95 (1 page) |
30 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
19 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (14 pages) |