Gledhill Avenue Cubley Penistone
Sheffield
S30 6BD
Director Name | Miss Jill Wood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Shcool House 30 Green Road Dodworth Barnsley South Yorkshire S75 3RP |
Director Name | Timothy Edward Wood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 12 Orchard Court Cockerham Lane Barnsley South Yorkshire S75 1AY |
Secretary Name | Edward Anthony Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1997(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 5 Gledhill Court Flats Gledhill Avenue Cubley Penistone Sheffield S30 6BD |
Secretary Name | Mrs Margaret Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Hi-Lo Tivydale Cawthorne Barnsley South Yorkshire S75 4EH |
Registered Address | St James"S House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 August 2000 | Dissolved (1 page) |
---|---|
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Appointment of a voluntary liquidator (1 page) |
18 August 1998 | Statement of affairs (6 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: po box 31 harborough hills road barnsley, south yorks S71 1JD (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
12 March 1997 | Secretary resigned (1 page) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 August 1996 | Return made up to 30/06/96; no change of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members
|
22 March 1995 | Auditor's resignation (2 pages) |