Calver
Hope Valley
Derbyshire
S32 3YJ
Director Name | Mr Stephen Crownshaw |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Accountant |
Correspondence Address | 38 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Director Name | John Davidson |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer/Director |
Correspondence Address | 67 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Thomas Howard Jones |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Correspondence Address | 27 Newhall Road Kirk Sandall Doncaster South Yorkshire DN3 1QQ |
Director Name | Terence Nortcliffe |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 244 Thompson Hill High Green Sheffield South Yorkshire S30 4JW |
Secretary Name | Mr James MacDonald Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1992(36 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Field House 114 Mansfield Road Worksop Nottinghamshire S80 3AB |
Director Name | Mr Peter Alistair Hamilton Stewart |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(36 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Church Street Oughtibridge Sheffield South Yorkshire S30 3FW |
Secretary Name | Mr Stephen Crownshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(35 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 38 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Director Name | Albert Kevin Parkin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(35 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 4 Oak Crest Bawtry Road Doncaster South Yorkshire DN4 7PJ |
Director Name | Mr Melvyn Kent |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Elwood Road Bradway Sheffield South Yorkshire S17 4RH |
Director Name | Terence Albert Yates |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 58 Whirlow Park Road Sheffield S11 9NP |
Registered Address | 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £8,946,282 |
Net Worth | £1,721,529 |
Cash | £1,582 |
Current Liabilities | £3,074,179 |
Next Accounts Due | 31 October 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 March 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
19 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Receiver ceasing to act (1 page) |
17 February 2000 | Appointment of receiver/manager (1 page) |
17 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: goliath works peter street sheffield 4 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Company name changed lifting gear products (engineeri ng) LIMITED\certificate issued on 19/05/99 (2 pages) |
30 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
19 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
6 December 1995 | Receiver's abstract of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
19 November 1991 | Return made up to 13/11/91; no change of members (6 pages) |