Holymoorside
Chesterfield
Derbyshire
S42 7DS
Director Name | Margaret Mary Metcalfe |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Co. Secretary |
Correspondence Address | Mardon House Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DS |
Director Name | Mr Graham Bolsover |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Production Director |
Correspondence Address | 196 Upper Wortley Road Kimberworth Rotherham South Yorkshire S61 2AB |
Secretary Name | Margaret Mary Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1992(8 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Mardon House Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DS |
Director Name | William Chambers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 7 Lingodell Close Laughton Sheffield South Yorkshire S31 7ZD |
Director Name | Mr Peter Knight |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Sales Director |
Correspondence Address | 27 Wessex Gardens Sheffield South Yorkshire S17 3PQ |
Director Name | Mrs Brenda Willson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Secretary |
Correspondence Address | Wellcroft Barn Aston Hope Valley Shetfield Derbyshire S30 2RA |
Director Name | Mr Roger David Willson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Consultant Elect Engineer |
Correspondence Address | 40 Cartledge Lane Holmesfield Sheffield South Yorkshire S18 5SB |
Secretary Name | Mrs Brenda Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Wellcroft Barn Aston Hope Valley Shetfield Derbyshire S30 2RA |
Secretary Name | Mr Donald Keith Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 1992) |
Role | Mechanical Engineer |
Correspondence Address | Mardon House Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DS |
Director Name | Mr Andrew William McCulloch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1992) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Gleneagles Close Mickleover Derby Derbyshire DE3 9YB |
Director Name | Brian Evangelista |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 1996) |
Role | Managing Director |
Correspondence Address | 2 Brincliffe Close Walton Chesterfield Derbyshire S40 3DU |
Registered Address | Geoffrey Martin & Co 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 1996 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 29 November 2016 (overdue) |
---|
20 January 2016 | Restoration by order of the court (3 pages) |
---|---|
20 January 2016 | Restoration by order of the court (3 pages) |
22 May 1999 | Dissolved (1 page) |
22 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 May 1997 | Receiver ceasing to act (1 page) |
27 May 1997 | Receiver ceasing to act (1 page) |
27 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Appointment of a voluntary liquidator (1 page) |
21 October 1996 | Resolutions
|
21 October 1996 | Appointment of a voluntary liquidator (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: buchler phillips traynor 17 paradise square sheffield S1 2DE (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: buchler phillips traynor 17 paradise square sheffield S1 2DE (1 page) |
31 May 1996 | Administrative Receiver's report (16 pages) |
31 May 1996 | Administrative Receiver's report (16 pages) |
28 March 1996 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 March 1996 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
25 March 1996 | Company name changed greenside steel and engineering company LIMITED\certificate issued on 26/03/96 (3 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 158 hemper lane greenhill sheffield S8 7FE (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 158 hemper lane greenhill sheffield S8 7FE (1 page) |
7 March 1996 | Appointment of receiver/manager (1 page) |
7 March 1996 | Appointment of receiver/manager (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: units 1/3 station road clowne derbyshire S43 4AB (1 page) |
30 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
30 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: units 1/3 station road clowne derbyshire S43 4AB (1 page) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |