Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director Name | Christopher John Middleton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(63 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Managing Director |
Correspondence Address | 27 Rectory Lane Thurcaston Leicester LE7 7JR |
Director Name | John Alexander Dormer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Orchard House Firbeck Worksop Notts S81 0JR |
Director Name | Mr David Glyn Firth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Near Bank Shelley Huddersfield West Yorkshire HD8 8LT |
Director Name | Idris Jones |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(55 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Farm High Flatts Upper Denby Huddersfield West Yorkshire HD8 8XY |
Director Name | Derek Mortimer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(55 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 5 Oakwood Avenue Birkenshaw Bradford West Yorkshire BD11 2EH |
Secretary Name | Derek Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(55 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 5 Oakwood Avenue Birkenshaw Bradford West Yorkshire BD11 2EH |
Director Name | John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(56 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 105 The Meadows Todwick Sheffield South Yorkshire S31 0JG |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Secretary Name | Stephen John Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(59 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 30 Thoresby Close Aston Sheffield South Yorkshire S26 2EJ |
Registered Address | Shepcote Lane Sheffield S9 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,194,284 |
Gross Profit | £1,716,846 |
Net Worth | £360,679 |
Cash | £1,038 |
Current Liabilities | £7,803,129 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 April 2019 | Restoration by order of the court (2 pages) |
---|---|
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | Strike-off action suspended (1 page) |
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2005 | Receiver ceasing to act (1 page) |
17 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 December 2003 | Receiver ceasing to act (1 page) |
1 December 2003 | Secretary resigned (1 page) |
31 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Company name changed brooke cutting tools LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Form 3.2 attached to 3.10 (38 pages) |
2 May 2002 | Administrative Receiver's report (33 pages) |
4 February 2002 | Appointment of receiver/manager (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (18 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
30 December 2000 | Particulars of mortgage/charge (4 pages) |
9 November 2000 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (17 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
4 August 1999 | New director appointed (2 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 July 1998 | Return made up to 12/04/98; no change of members
|
25 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
7 June 1996 | Return made up to 12/05/96; full list of members (7 pages) |
14 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
12 May 1995 | Return made up to 12/05/95; no change of members (6 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
8 April 1938 | Particulars of mortgage/charge (3 pages) |
16 July 1937 | Particulars of mortgage/charge (4 pages) |