Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director Name | David John Wolstenholme |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1993(92 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 November 1998) |
Role | CS |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 03 November 1998) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | James Neill Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 1993(92 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 November 1998) |
Correspondence Address | Handsworth Road Sheffield South Yorkshire S13 9BR |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Sir James Hugh Neill |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Barn Cottage Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | Mr Peter John Walker |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Dencombe Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SD |
Secretary Name | Mr Peter John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | Dencombe Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SD |
Secretary Name | Mr Stephen Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Riverdale Rd Sheffield South Yorks S10 3FB |
Director Name | Mr Richard Jeffery Bloomfield |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 December 1993) |
Role | Finance Director |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Secretary Name | Mr Richard Jeffery Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1993) |
Role | Finance Director |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Director Name | Mr Graham White |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 26 Lumley Drive Tickhill Doncaster South Yorkshire DN11 9QE |
Registered Address | C/O James Neill Holdings Ltd Handsworth Road Sheffield S13 9BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1996 (26 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
22 May 1998 | Application for striking-off (1 page) |
30 January 1998 | Company name changed joseph tyzack and son LIMITED\certificate issued on 02/02/98 (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
21 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |