Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Director Name | Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Todwick Grange Todwick Nr. Sheffield South Yorkshire S26 1JQ |
Director Name | Robert Ian Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 24 Townsfield Avenue Ecclesfield Sheffield Yorkshire S30 3ZE |
Secretary Name | Mr Richard John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cruise Road Sheffield South Yorkshire S11 7EF |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(36 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
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 | £5,012,828 |
Gross Profit | £956,184 |
Net Worth | -£610,582 |
Cash | £3,328 |
Current Liabilities | £4,589,829 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2005 | Receiver ceasing to act (1 page) |
16 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) |
19 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2002 | Administrative Receiver's report (33 pages) |
3 May 2002 | Stat of affairs with f 3.10 (10 pages) |
4 February 2002 | Appointment of receiver/manager (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
9 November 2000 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
9 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 May 1999 | Return made up to 12/04/99; no change of members (5 pages) |
8 October 1998 | Company name changed grayson & company (sheffield) li mited\certificate issued on 09/10/98 (2 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (15 pages) |
2 July 1998 | Return made up to 12/04/98; no change of members
|
27 October 1997 | Director resigned (1 page) |
25 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
3 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
14 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Return made up to 12/04/95; no change of members
|
28 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |