Stainton
Rotherham
South Yorkshire
S66 7QX
Secretary Name | Mr Brian John Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(55 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months (closed 07 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Worcester Road Sheffield South Yorkshire S10 4JJ |
Director Name | Mr Eric Copley |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 36 Bowdon Avenue Barlborough Chesterfield Derbyshire S43 4JE |
Director Name | Mr Geoffrey William Crapper |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 123 Gresley Road Sheffield South Yorkshire S8 7HP |
Director Name | Mr Charles Edwin Fitch |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 72 Hallam Grange Road Sheffield South Yorkshire S10 4BL |
Director Name | Mr Hugh Manton Griffiths |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 September 2007) |
Role | Company Chairman |
Correspondence Address | 15 School Lane Stainton Rotherham South Yorkshire S66 7QX |
Secretary Name | Mr Eric Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 36 Bowdon Avenue Barlborough Chesterfield Derbyshire S43 4JE |
Secretary Name | Mr Hugh Manton Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(41 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | 15 School Lane Stainton Rotherham South Yorkshire S66 7QX |
Director Name | Trevor Hegarty |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 June 2003) |
Role | Engineer |
Correspondence Address | 19 Galley Drive Waterthorpe Sheffield South Yorkshire S20 7HS |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Net Worth | £849,178 |
Cash | £451,695 |
Current Liabilities | £4,515 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
19 May 2017 | Removal of liquidator by court order (10 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 9 November 2016 (19 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 9 November 2015 (21 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 9 November 2015 (21 pages) |
13 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages) |
29 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2015 | Liquidators statement of receipts and payments to 9 November 2014 (13 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 9 November 2014 (13 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 9 November 2014 (13 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 9 November 2013 (13 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 9 November 2013 (13 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 9 November 2013 (13 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 9 November 2012 (12 pages) |
11 January 2013 | Liquidators' statement of receipts and payments to 9 November 2012 (12 pages) |
11 January 2013 | Liquidators statement of receipts and payments to 9 November 2012 (12 pages) |
21 November 2011 | Registered office address changed from 15 School Lane Stainton Rotherham South Yorkshire S66 7QX on 21 November 2011 (2 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Appointment of a voluntary liquidator (1 page) |
18 November 2011 | Declaration of solvency (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 November 2003 | Return made up to 30/10/03; full list of members
|
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
15 July 2003 | Company name changed penistone hardmetals LIMITED\certificate issued on 15/07/03 (2 pages) |
22 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 October 2001 | Return made up to 30/10/01; no change of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 October 2000 | Return made up to 30/10/00; full list of members
|
6 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 October 1998 | Return made up to 30/10/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
21 November 1997 | Return made up to 30/10/97; no change of members
|
27 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 30/10/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
5 August 1974 | Registered office changed (1 page) |