Grenoside
Sheffield
South Yorkshire
S35 8QZ
Director Name | Stephen Fred Wallwork |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Engineer |
Correspondence Address | 4 Ashleigh Drive Bolton Lancashire BL1 5BD |
Director Name | Paul Cannon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 January 1999) |
Role | Engineer |
Correspondence Address | 24 Broadway Atherton Manchester M46 9HW |
Director Name | Kenneth Hilton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Engineer |
Correspondence Address | Fourwinds 88 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9ND |
Director Name | Derek Edward Philpot |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Finance Director |
Correspondence Address | 9 Station Road Birch Vale Stockport Cheshire SK12 5BP |
Director Name | Stephen Redman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 January 1999) |
Role | Engineer |
Correspondence Address | 7 Bromley Road Lytham St Annes Lancashire FY8 1PQ |
Secretary Name | Derek Edward Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 9 Station Road Birch Vale Stockport Cheshire SK12 5BP |
Secretary Name | Brian Dresser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1997) |
Role | Secretary |
Correspondence Address | 136 Knowle Lane Sheffield South Yorkshire S11 9SJ |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Director Name | Andrew John Simpson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Willow Croft Sutton St Nicholas Hereford HR1 3AZ Wales |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2000) |
Role | Assistant |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(24 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gables House Church Street Upton Grey Basingstoke Hampshire RG25 2RA |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(26 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Mr David Grey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2002(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 77 Rundle Road Nether Edge Sheffield S7 1NW |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(28 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Secretary Name | David Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 April 2016) |
Role | Accountant |
Correspondence Address | 31 Falkland Road Sheffield South Yorkshire S11 7PL |
Registered Address | C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 5 October 2016 (overdue) |
---|
4 October 2000 | Delivered on: 12 October 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as atlas mill number 6, mornington road, bolton, greater manchester t/no: GM119323. Fully Satisfied |
---|---|
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 1992 | Delivered on: 27 March 1992 Satisfied on: 26 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents. Fully Satisfied |
27 January 1983 | Delivered on: 2 February 1983 Satisfied on: 6 June 1990 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 & other debts present & future. Fully Satisfied |
18 November 1977 | Delivered on: 23 November 1977 Satisfied on: 24 December 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold land hereditaments and premises being one-third of atlas mill no. 6 chorley new road, mornington road bentwick street bolton together with all fixtures present and future. Title nos. Gm 119323 gn 102358. Fully Satisfied |
9 May 2016 | Termination of appointment of David Grey as a director on 27 April 2016 (2 pages) |
---|---|
9 May 2016 | Termination of appointment of David Grey as a director on 27 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of David Thomas Kearns as a secretary on 27 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of David Thomas Kearns as a secretary on 27 April 2016 (2 pages) |
28 January 2016 | Restoration by order of the court (3 pages) |
28 January 2016 | Restoration by order of the court (3 pages) |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
5 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 21/09/03; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (3 pages) |
19 February 2002 | Accounts made up to 5 January 2002 (3 pages) |
19 February 2002 | Accounts for a dormant company made up to 5 January 2002 (3 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
29 October 2001 | Accounts made up to 30 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (15 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (15 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (15 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
1 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
1 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (16 pages) |
19 January 1999 | Company name changed stuma plastics LIMITED\certificate issued on 20/01/99 (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Return made up to 21/09/98; no change of members (10 pages) |
1 October 1998 | Return made up to 21/09/98; no change of members
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
28 August 1998 | Full accounts made up to 4 January 1998 (18 pages) |
28 August 1998 | Full accounts made up to 4 January 1998 (18 pages) |
28 August 1998 | Full accounts made up to 4 January 1998 (18 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 January 1998 | New director appointed (3 pages) |
25 January 1998 | New director appointed (3 pages) |
25 January 1998 | New director appointed (3 pages) |
25 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (4 pages) |
23 January 1998 | New director appointed (4 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: lancaster street sheffield S3 8AQ (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: lancaster street sheffield S3 8AQ (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
17 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
17 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
7 October 1996 | Return made up to 21/09/96; no change of members (6 pages) |
7 October 1996 | Return made up to 21/09/96; no change of members (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
12 October 1995 | Return made up to 21/09/95; no change of members (6 pages) |
12 October 1995 | Return made up to 21/09/95; no change of members (6 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |