Ecclesall
Sheffield
S11 9LJ
Director Name | Edith Margaret Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1988(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 1991) |
Role | Company Director |
Correspondence Address | 9 Uist Place Perth Perthshire PH1 3BY Scotland |
Director Name | David Herries Elliot Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(29 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | Rose Cottage Cusworth Village Doncaster |
Director Name | David Herries Elliot Forbes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(29 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Ashleigh 132 Lane Head Road Shepley Huddersfield West Yorkshire HD8 8DB |
Director Name | Philip Austin Lafferty |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(29 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Braehead Newton Of Pitcairn Dunning Perth PH2 0SL Scotland |
Secretary Name | David Herries Elliot Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(29 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | Rose Cottage Cusworth Village Doncaster |
Director Name | Jonathan Guy Lawrence |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Charnwood House 56 Hale Road Hale Altrincham Cheshire WA15 9HR |
Secretary Name | David Boothman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 104 High Street Crigglestone Wakefield West Yorkshire WF4 3EF |
Director Name | Jonathan Young |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1994) |
Role | Commercial Manager |
Correspondence Address | 61 Wilson Street Perth PH2 0EY Scotland |
Secretary Name | Donald Walter Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(35 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 72 Woodstock Road Loxley Sheffield South Yorkshire S6 6TG |
Registered Address | Morris Rowland 7 Melville Crescent Edinburgh EH3 7NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 April 1995 (28 years, 5 months ago) |
---|---|
Next Accounts Due | 28 February 1997 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Next Return Due | 24 September 2016 (overdue) |
---|
6 January 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
---|---|
6 January 1998 | Notice of ceasing to act as receiver or manager (3 pages) |
7 March 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
7 May 1996 | Director resigned (1 page) |
23 April 1996 | Notice of receiver's report (15 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 February 1996 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
14 December 1995 | Appointment of a provisional liquidator (2 pages) |
27 October 1993 | Accounts for a small company made up to 30 April 1993 (5 pages) |
19 February 1993 | Accounts for a small company made up to 30 April 1992 (6 pages) |
10 February 1993 | Return made up to 31/12/92; full list of members
|
10 July 1992 | Partic of mort/charge * (3 pages) |
23 April 1991 | Accounts for a small company made up to 30 April 1990 (5 pages) |
28 March 1990 | Return made up to 30/09/88; full list of members (6 pages) |
28 March 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |