Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director Name | Mr Paul Michael Gill |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Director Name | Harrison Blair |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 12 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Secretary Name | Christopher Oliver Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Bowling Green House Farm High Moor Wigan Lancashire WN6 9PT |
Director Name | Peter Dallow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1994) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chiswick Gardens Appleton Warrington WA4 5HQ |
Director Name | Mr Christopher Martyn Meade |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 40 Hays Mews London W1J 5QA |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Secretary Name | Miss Susan Jane Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 47 Pheasant Way Cirencester Glos GL7 1BJ Wales |
Director Name | Peter David Garner |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Harvest House High Street Meysey Hampton Cirencester Gloucestershire GL7 5JP Wales |
Director Name | Ian William Sommerfeld |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2001) |
Role | Sales Consultant |
Correspondence Address | 1 Speedwell Close Woodside Grange Narborough Leicester LE19 3WJ |
Director Name | Maurice Paul Gorton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2001) |
Role | Production Engineer |
Correspondence Address | 10 Ash View Aston Park Deeside Clwyd CH5 1BL Wales |
Director Name | Dennis Gates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 1997) |
Role | Accountant |
Correspondence Address | 3 Draysfield Wormshill Sittingbourne Kent ME9 0TY |
Director Name | David Maurice Garvey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2001) |
Role | Financial Accountant |
Correspondence Address | 28 Amberhill Way Boothstown Worsley Manchester M28 1YJ |
Director Name | Paul Michael Fisher |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Buyer |
Correspondence Address | 20 Woolmer Close Gorse Covert Warrington Cheshire WA3 6UU |
Secretary Name | David Maurice Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 28 Amberhill Way Boothstown Worsley Manchester M28 1YJ |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(32 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Todwick Grange Todwick Nr. Sheffield South Yorkshire S26 1JQ |
Secretary Name | Old Jewry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1994(30 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 1995) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Registered Address | Shepcote Lane Sheffield South Yorkshire 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 | £4,282,709 |
Gross Profit | £884,680 |
Net Worth | £1,610,214 |
Cash | £1,529,716 |
Current Liabilities | £1,009,743 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2004 | Receiver ceasing to act (1 page) |
25 March 2004 | 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) |
2 May 2002 | Administrative Receiver's report (33 pages) |
2 May 2002 | Statement of affairs (4 pages) |
5 February 2002 | Appointment of receiver/manager (1 page) |
5 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
9 November 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 08/08/99; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (20 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (20 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Return made up to 08/08/98; full list of members
|
4 September 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (21 pages) |
22 December 1997 | Return made up to 08/08/97; full list of members (9 pages) |
22 December 1997 | Director resigned (1 page) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Auditor's resignation (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: po box 75 church street warrington cheshire WA1 2SR (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
4 September 1996 | Return made up to 08/08/96; no change of members (8 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
4 August 1995 | Return made up to 08/08/95; full list of members
|
3 July 1995 | Full accounts made up to 31 March 1994 (17 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 11 old jewry london EC2R 8DU (1 page) |
4 April 1995 | New director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Particulars of mortgage/charge (12 pages) |