Misson
Doncaster
South Yorkshire
DN10 6ED
Secretary Name | Mr Anthony John Knapton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 02 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St John's Close Bovey Tracey Newton Abbot Devon TQ13 9BU |
Director Name | Mr James Anthony O'Grady |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 June 2009) |
Role | Technical Salesman |
Country of Residence | England |
Correspondence Address | 1 Church Green Sprotborough Doncaster South Yorkshire DN5 7JT |
Director Name | Stephen Gary Aston-Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 134 Gilstead Lane Gilstead Bingley West Yorkshire BD16 3LN |
Director Name | Mr Alan Vivian Hancock |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Corner Cottage Hannington Basingstoke Hampshire RG26 5TY |
Secretary Name | Stephen Gary Aston-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 134 Gilstead Lane Gilstead Bingley West Yorkshire BD16 3LN |
Secretary Name | Charles Alfred Richard Gillams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Andrewes House Barbican London EC2Y 8AX |
Director Name | Mr Richard Stanford Kilburn Young |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Foxes 3 Gong Hill Drive Lower Bourne Farnham Surrey GU10 3HG |
Secretary Name | Mr Richard Stanford Kilburn Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Little Foxes 3 Gong Hill Drive Lower Bourne Farnham Surrey GU10 3HG |
Director Name | Javid Jahanashahi |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 21c Chesterford Gardens London NW3 7DD |
Secretary Name | Krishna Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 June 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Anthony John Knapton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Fosse Bank Parker Bigbury On Sea Devon TQ7 4AT |
Secretary Name | Anthony John Knapton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Hillfield House Lower Rocombe Stokeinteignhead Newton Abbot Devon TQ12 4QL |
Secretary Name | Peter Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 14 Lowfield Crescent Hemsworth Pontefract West Yorkshire WF9 4HY |
Director Name | Mr Shaun Michael Obrien |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1995) |
Role | Engineer |
Correspondence Address | 10 Genoa Close Darfield Barnsley South Yorkshire S73 9RJ |
Registered Address | Commercial Road Goldthorpe Industrial Estate Goldthorpe Rotherham S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 February 2009 | Application for striking-off (1 page) |
8 September 2008 | Secretary's change of particulars / anthony knapton / 09/11/2007 (2 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
27 October 2006 | Return made up to 04/09/06; full list of members (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
26 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
26 September 2005 | Director's particulars changed (1 page) |
8 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
24 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
21 August 2003 | Memorandum and Articles of Association (14 pages) |
22 July 2003 | Resolutions
|
2 April 2003 | Company name changed P.J.O. industrial LIMITED\certificate issued on 02/04/03 (2 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (17 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (19 pages) |
17 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
28 September 2001 | Total exemption full accounts made up to 31 December 2000 (19 pages) |
28 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
8 September 2000 | Return made up to 04/09/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
4 January 1999 | Director's particulars changed (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
21 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | Return made up to 04/09/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (23 pages) |
1 August 1997 | Secretary resigned (1 page) |
22 August 1996 | Return made up to 04/09/96; full list of members
|
11 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
7 December 1995 | Director resigned (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
13 September 1995 | Return made up to 04/09/95; full list of members
|
22 August 1995 | Director resigned (2 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 July 1987 | Memorandum and Articles of Association (18 pages) |