Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director Name | Paul Reiber |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | 2 Beech Grove Donington Spalding Lincolnshire PE11 4XQ |
Director Name | Idris Jones |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(21 years, 8 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 |
Director Name | Glyn Ridley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | The Whitehouse 51 Loughborough Road Hathern Loughborough Leicestershire LE12 5HY |
Director Name | Mr John Keith Dashper |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(22 years, 7 months 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 | Mr Robert Arthur Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Lodge 67 Loughborough Road Coleorton Leicestershire LE67 8HJ |
Secretary Name | Mr Richard John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 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 | Stephen John Needham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 30 Thoresby Close Aston Sheffield South Yorkshire S26 2EJ |
Secretary Name | Stephen John Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 30 Thoresby Close Aston Sheffield South Yorkshire S26 2EJ |
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 |
Year | 2014 |
---|---|
Turnover | £1,295,193 |
Gross Profit | £320,879 |
Net Worth | £635,932 |
Cash | £212,636 |
Current Liabilities | £849,270 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2004 | Receiver ceasing to act (1 page) |
24 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 June 2004 | Receiver ceasing to act (1 page) |
24 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
19 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2002 | Administrative Receiver's report (33 pages) |
15 May 2002 | Statement of affairs (6 pages) |
4 March 2002 | Company name changed cardinal tap and die LIMITED\certificate issued on 04/03/02 (2 pages) |
4 February 2002 | Appointment of receiver/manager (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (18 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 (17 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
13 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 July 1998 | Return made up to 12/04/98; no change of members
|
25 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
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 (18 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Return made up to 12/04/95; no change of members
|
28 April 1995 | Full accounts made up to 30 September 1994 (18 pages) |
31 July 1969 | Incorporation (17 pages) |