Grange Park
London
N21 2EA
Director Name | Derek Maughan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Stumperlowe Park Road Sheffield South Yorkshire S10 3QP |
Director Name | Roger Shepherd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 106 Watermeadows Crab Tree Park Worksop Nottinghamshire S80 3DB |
Secretary Name | Christopher James Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 15 Sandy Ridge Chislehurst Kent BR7 5DP |
Director Name | Peter Lawson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 5 Crown Gardens Rayleigh Essex SS6 7DP |
Registered Address | Kpmg 4th Floor Fountain Precinct 1 Balm Green Sheffield S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1997 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 September |
28 March 2022 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
2 October 1999 | Dissolved (1 page) |
2 July 1999 | Return of final meeting of creditors (1 page) |
16 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1998 | Receiver ceasing to act (1 page) |
9 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
15 January 1997 | Appointment of a liquidator (1 page) |
23 December 1996 | Form 3.2 statement of affairs (6 pages) |
11 November 1996 | Director resigned (1 page) |
11 October 1996 | Appointment of receiver/manager (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: mansfield road waleswood sheffield S31 8PE (1 page) |
5 August 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |