Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary Name | Stephen Bernard Chichester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(24 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 28 August 2007) |
Role | Manager |
Correspondence Address | 76 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
Director Name | Brian Blakey |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 185 Healey Wood Road Brighouse West Yorkshire HD6 3RW |
Director Name | Brian Walter Broadhurst |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 74 Welbeck Road Sheffield South Yorkshire S6 5AY |
Director Name | Idris Jones |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 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 | Stephen John Needham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 1994) |
Role | Director/Company Secretary |
Correspondence Address | 30 Thoresby Close Aston Sheffield South Yorkshire S26 2EJ |
Secretary Name | Stephen John Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 1996) |
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(19 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 |
Director Name | Mr John Frank Dye |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 120 Keresforth Hill Road Barnsley South Yorkshire S70 6RG |
Registered Address | 61 PO Box Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,226,522 |
Gross Profit | -£43,786 |
Net Worth | -£689,900 |
Cash | £655 |
Current Liabilities | £4,113,732 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 December 2006 | Receiver ceasing to act (1 page) |
19 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 March 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) |
2 May 2002 | Administrative Receiver's report (33 pages) |
2 May 2002 | Statement of affairs (20 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: shepcote lane sheffield S9 1QT (1 page) |
5 February 2002 | Appointment of receiver/manager (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (19 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 (19 pages) |
10 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 (19 pages) |
22 May 1999 | Particulars of mortgage/charge (3 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 (20 pages) |
2 July 1998 | Return made up to 12/04/98; no change of members
|
25 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
16 January 1997 | Secretary's particulars changed (1 page) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
15 May 1996 | Return made up to 12/04/96; no change of members
|
14 April 1996 | Full accounts made up to 30 September 1995 (19 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 (20 pages) |
21 July 1988 | Full accounts made up to 30 September 1987 (14 pages) |