Penistone
Sheffield
South Yorkshire
S36 8HL
Secretary Name | Mrs Margaret Lavina Brisland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1996(14 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Correspondence Address | 12 Windermere Road Penistone Sheffield South Yorkshire S30 6HL |
Director Name | Mr Richard Michael Driscoll |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 1992) |
Role | Engineer |
Correspondence Address | 785 Broken Bit Road Rembit South Carolina 29128 Foreign |
Director Name | Andrew David Greenaway |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Berry Lane Langdon Hills Basildon Essex SS16 6AN |
Director Name | Mr Clifford Hardcastle |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 1992) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 61 Scotts Lane Shortlands Bromley Kent BR2 0LT |
Secretary Name | Ian Daniel Sibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 96 Glebe Lane Barming Maidstone Kent ME16 9BA |
Director Name | Richard Alan Spicer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Anerley House The Crescent West Bergholt Colchester Essex CO6 3DA |
Secretary Name | Lyndon Jamie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Electronics Engineer |
Correspondence Address | 9 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Lyndon Jamie Wright |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(13 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1995) |
Role | Engineer |
Correspondence Address | 9 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Secretary Name | Mr Colin Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilleygarth Farm Skerne Driffield North Humberside YO25 9HS |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 May 2000 | Dissolved (1 page) |
---|---|
11 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: st johns house 3 nettleton road dalton huddersfield HD5 9SU (1 page) |
20 December 1996 | Resolutions
|
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | New secretary appointed (2 pages) |
20 May 1996 | Return made up to 01/05/96; full list of members
|
24 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 May 1995 | Return made up to 01/05/95; change of members
|