EFFINGHAM ROAD PROPERTIES LIMITED
SHEFFIELD TEMPERED TOOLS LIMITED BROOMCO (3823) LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05494620
Status Liquidation
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 49 Mickley Lane Totley Rise Sheffield South Yorkshire S17 4HD to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 June 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of EFFINGHAM ROAD PROPERTIES LIMITED are www.effinghamroadproperties.co.uk, and www.effingham-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Effingham Road Properties Limited is a Private Limited Company. The company registration number is 05494620. Effingham Road Properties Limited has been working since 29 June 2005. The present status of the company is Liquidation. The registered address of Effingham Road Properties Limited is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . INNOCENT, Kenneth Ronald is a Secretary of the company. BARKER, John Michael is a Director of the company. BRAND, Malcolm Arthur is a Director of the company. INNOCENT, Kenneth Ronald is a Director of the company. MARTIN, Michael Lawrence is a Director of the company. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director FLETCHER, Clive has been resigned. Director HAWKSWORTH, Neil Alan has been resigned. Director WOODWARD, Brian has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
INNOCENT, Kenneth Ronald
Appointed Date: 15 August 2005

Director
BARKER, John Michael
Appointed Date: 15 August 2005
80 years old

Director
BRAND, Malcolm Arthur
Appointed Date: 15 August 2005
83 years old

Director
INNOCENT, Kenneth Ronald
Appointed Date: 15 August 2005
81 years old

Director
MARTIN, Michael Lawrence
Appointed Date: 15 August 2005
78 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 15 August 2005
Appointed Date: 29 June 2005

Director
FLETCHER, Clive
Resigned: 24 May 2007
Appointed Date: 25 May 2006
68 years old

Director
HAWKSWORTH, Neil Alan
Resigned: 24 May 2007
Appointed Date: 16 September 2005
78 years old

Director
WOODWARD, Brian
Resigned: 24 May 2007
Appointed Date: 19 January 2006
82 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 15 August 2005
Appointed Date: 29 June 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 15 August 2005
Appointed Date: 29 June 2005

EFFINGHAM ROAD PROPERTIES LIMITED Events

25 Jun 2016
Registered office address changed from 49 Mickley Lane Totley Rise Sheffield South Yorkshire S17 4HD to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 June 2016
22 Jun 2016
Declaration of solvency
22 Jun 2016
Appointment of a voluntary liquidator
22 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-08

08 Mar 2016
Director's details changed for Mr Malcolm Arthur Brand on 8 March 2016
...
... and 46 more events
25 Aug 2005
New director appointed
25 Aug 2005
New secretary appointed;new director appointed
25 Aug 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
25 Aug 2005
Registered office changed on 25/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
29 Jun 2005
Incorporation