Firbeck
Worksop
Notts
S81
Secretary Name | Mrs Eunice Greensmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 94 Fernleigh Drive Brinsworth Rotherham South Yorkshire S60 5PJ |
Director Name | Robert Bramhill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Engineer |
Correspondence Address | 18 Everglade Road Priorslee Telford Salop TF2 9QS |
Registered Address | Sterling House Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,147,489 |
Gross Profit | £782,375 |
Net Worth | £368,678 |
Cash | £1,911 |
Current Liabilities | £1,550,909 |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 December 2004 | Dissolved (1 page) |
---|---|
29 September 2004 | Return of final meeting of creditors (1 page) |
12 June 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
21 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 December 1999 | Receiver ceasing to act (2 pages) |
17 December 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
1 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street po box 167 rotherham south yorkshire S65 1YS (1 page) |
11 September 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
17 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
17 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
5 September 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
7 August 1997 | Appointment of a liquidator (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: poppleton & appleby 93 queen street sheffield south yorkshire S1 1WF (1 page) |
23 May 1997 | Statement of Affairs in administrative receivership following report to creditors (26 pages) |
19 May 1997 | Administrative Receiver's report (9 pages) |
16 May 1997 | Appointment of receiver/manager (1 page) |
12 May 1997 | Notice of order of court to wind up. (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: group headquarters rockingham house, wentworth industrial park tankersley barnsley S75 3DH (1 page) |
16 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
20 February 1996 | New director appointed (2 pages) |
8 June 1995 | Return made up to 13/04/95; full list of members (6 pages) |
12 June 1990 | Return made up to 13/04/90; full list of members (5 pages) |
12 June 1990 | Accounts for a small company made up to 30 November 1989 (5 pages) |
14 December 1988 | Company name changed glowbold LIMITED\certificate issued on 15/12/88 (2 pages) |
4 December 1988 | Registered office changed on 04/12/88 from: 2 baches street london N1 6UB (1 page) |
4 December 1988 | Director resigned;new director appointed (2 pages) |