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 | 02 October 2000(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Manager |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Secretary Name | Allison Elizabeth Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2000(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Accountant |
Correspondence Address | 123 Furniss Avenue Dore Sheffield South Yorkshire S17 3QN |
Director Name | Bernard Arthur Gray |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year after company formation) |
Appointment Duration | 7 years (resigned 01 December 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 | 01 December 1993(1 year after company formation) |
Appointment Duration | 7 years (resigned 01 December 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Shipman Road Market Weighton York East Yorkshire YO43 3RA |
Director Name | Brian Read |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year after company formation) |
Appointment Duration | 7 years (resigned 01 December 2000) |
Role | Contract Packing Director |
Correspondence Address | 20 Rose Cottage Church Street Monyash Bakewell Derbyshire DE45 1JH |
Secretary Name | Mr Andrew John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year after company formation) |
Appointment Duration | 7 years (resigned 01 December 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Shipman Road Market Weighton York East Yorkshire YO43 3RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Statement of affairs (6 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Appointment of a voluntary liquidator (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: corporation street sheffield S3 8RX (1 page) |
5 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Return made up to 01/12/99; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 January 1997 | Return made up to 01/12/96; full list of members
|
7 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
29 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |