Penistone
Sheffield
South Yorkshire
S36 6UH
Secretary Name | Mr David John Frank Stiles |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1994(48 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Callis Way Penistone Sheffield South Yorkshire S36 6UH |
Director Name | James Arthur Hookway |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2002(56 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Top House 3 Cooks Yard Queen Street Thorne Doncaster Yorkshire DN8 5AB |
Director Name | Derek Thompson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(44 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 17 Marsh Hall Lane Thurstonland Huddersfield West Yorkshire HD4 6XD |
Director Name | Mr Ian Webster Trenaman |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 1994) |
Role | Solicitor |
Correspondence Address | Trafalgar House Nelson Street Southend On Sea Essex SS1 1EF |
Director Name | Mr Christopher John David Wray |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(44 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 6 Heathview Gardens London SW15 3SZ |
Secretary Name | Mrs Jill Elizabeth Eileen Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 6 Heathview Gardens London SW15 3SZ |
Director Name | John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 November 2000) |
Role | Chief Executive |
Correspondence Address | 367 Kingston Road Ewell Surrey KT19 0BS |
Director Name | John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 November 2000) |
Role | Chief Executive |
Correspondence Address | 367 Kingston Road Ewell Surrey KT19 0BS |
Director Name | Mr Philip John Tolhurst |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 October 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Mandy Jane Stiles |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 2 Callis Way Penisone South Yorkshire S36 6UH |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £219,571 |
Cash | £500 |
Current Liabilities | £280,463 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
2 June 2006 | Dissolved (1 page) |
---|---|
2 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (4 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 February 2004 | Liquidators statement of receipts and payments (10 pages) |
7 February 2003 | Statement of affairs (12 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 9, grantley street, wakefield WF1 4LB (1 page) |
20 December 2002 | Director resigned (1 page) |
8 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 March 2002 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
27 October 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2001 | New director appointed (2 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Memorandum and Articles of Association (14 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Declaration of assistance for shares acquisition (6 pages) |
17 October 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 28/06/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
12 April 2001 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
13 September 2000 | Return made up to 28/06/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
20 August 1999 | Return made up to 28/06/99; full list of members
|
12 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 August 1998 | Return made up to 28/06/98; no change of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
7 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 September 1996 | Company name changed translucent glass LIMITED\certificate issued on 06/09/96 (2 pages) |
29 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
31 August 1995 | Return made up to 28/06/95; no change of members
|