Grenoside
Sheffield
South Yorkshire
S35 8PB
Secretary Name | Mrs Sabina Turley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Taunton Avenue Sheffield S9 1JS |
Director Name | Barry John Crawford |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 31 Crowgate South Anston Sheffield S31 7AL |
Secretary Name | Mrs Brenda Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | 48 Stanley Road Chapeltown Sheffield South Yorkshire S30 4XS |
Director Name | Raymond Bond |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 July 1993) |
Role | Company Director |
Correspondence Address | 160 Marlcliffe Road Wadsley Sheffield South Yorkshire S6 4AJ |
Director Name | Mr Clive Francis Connor |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 30 Stoops Road Bessacarr Doncaster South Yorkshire DN4 7ER |
Secretary Name | Nina Joanne Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 37 Stanbridge Lane Sandal Wakefield Yorkshire |
Secretary Name | Raymond Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Halifax Road Grenoside Sheffield South Yorkshire S35 8PB |
Director Name | Barry John Crawford |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 June 2006) |
Role | Directorships |
Correspondence Address | 31 Crowgate South Anston Sheffield S31 7AL |
Registered Address | 102 Holywell Road Wincobank Sheffield S4 8AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | Application for striking-off (1 page) |
3 April 2009 | Return made up to 23/05/08; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
23 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
2 August 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
22 March 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
3 August 2005 | Return made up to 23/05/05; full list of members (2 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 August 2004 | Return made up to 23/05/04; full list of members (6 pages) |
9 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
16 May 2002 | Return made up to 23/05/02; full list of members
|
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 September 2001 | Particulars of mortgage/charge (7 pages) |
1 August 2001 | Return made up to 23/05/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 October 2000 | Resolutions
|
4 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
22 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
16 February 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
7 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 September 1995 | Return made up to 23/05/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |