Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary Name | Mr Paul Michael Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(27 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 19 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Ringinglow Road Sheffield South Yorkshire S11 7PP |
Director Name | Idris Jones |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Farm High Flatts Upper Denby Huddersfield West Yorkshire HD8 8XY |
Secretary Name | Stephen John Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 30 Thoresby Close Aston Sheffield South Yorkshire S26 2EJ |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 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 |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 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 |
---|---|
Net Worth | £11,374 |
Current Liabilities | £47,934 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 December 1982 | Delivered on: 21 December 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
---|---|
14 June 1978 | Delivered on: 19 June 1978 Persons entitled: Secretary of State for Industry Classification: Debenture Secured details: £100,000 all other sums intended to be thereby secured. Particulars: Land & premises being all that piece or parcel of land about 3-18 acres at east burley sheffield s yorkshire together with all fixtures. Outstanding |
10 February 1978 | Delivered on: 16 February 1978 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands & premises being all that piece or parcel of land about 3-18 acres at east burley sheffield s yorkshire together with all fixtures. Outstanding |
30 April 1976 | Delivered on: 11 May 1976 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the (please see doc M37 for fuller details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
17 June 1970 | Delivered on: 25 June 1970 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
13 April 2015 | Restoration by order of the court (7 pages) |
---|---|
13 April 2015 | Restoration by order of the court (7 pages) |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2002 | Application for striking-off (1 page) |
22 February 2002 | Application for striking-off (1 page) |
25 July 2001 | Accounts made up to 30 September 2000 (4 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
24 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
24 August 2000 | Accounts made up to 30 September 1999 (4 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
4 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
4 July 1999 | Accounts made up to 30 September 1998 (4 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
12 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 July 1998 | Return made up to 12/04/98; no change of members (5 pages) |
3 July 1998 | Return made up to 12/04/98; no change of members
|
25 July 1997 | Accounts made up to 30 September 1996 (4 pages) |
25 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members
|
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
15 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
15 May 1996 | Return made up to 12/04/96; no change of members (5 pages) |
14 April 1996 | Accounts made up to 30 September 1995 (4 pages) |
14 April 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
12 May 1995 | Return made up to 12/04/95; no change of members (5 pages) |
12 May 1995 | Return made up to 12/04/95; no change of members
|
28 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
28 April 1995 | Accounts made up to 30 September 1994 (4 pages) |
10 January 1969 | Incorporation (21 pages) |
10 January 1969 | Incorporation (21 pages) |