Grenoside
Sheffield
Yorkshire
S35 8RP
Director Name | Mr Arthur Wright |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 10 August 2008) |
Role | Industrial Services |
Correspondence Address | Raynor Bungalow Foldrings, Oughtibridge Sheffield South Yorkshire S35 0GE |
Secretary Name | Mr Peter Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 10 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 441 Whitley Lane Grenoside Sheffield Yorkshire S35 8RP |
Director Name | Mrs Kathleen Shaw |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 May 2002) |
Role | Secretary |
Correspondence Address | 441 Whitley Lane Grenoside Sheffield Yorkshire S35 8RP |
Director Name | Mr Albert Nigel Williamson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 1993) |
Role | Insurance Salesman |
Correspondence Address | 41 Stanley Road Chapeltown Sheffield Yorkshire S30 4XD |
Director Name | Pauline Wright |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 June 2004) |
Role | Production Sup |
Correspondence Address | Raynor Cottage Foldrings, Oughtibridge Sheffield South Yorkshire S35 0GE |
Registered Address | David Horner & Co 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £261,894 |
Cash | £5,316 |
Current Liabilities | £2,343 |
Latest Accounts | 24 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 September |
10 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: barn cottage 441 whitley lane grenoside sheffield S35 8RP (2 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Ex.res."in specie" (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
5 October 2005 | Declaration of solvency (3 pages) |
23 September 2005 | Return made up to 06/07/05; full list of members (8 pages) |
28 July 2005 | Total exemption small company accounts made up to 24 September 2004 (6 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: limestone hall farm limestone cottage lane wadsley bridge sheffield S6 1NJ (1 page) |
21 January 2005 | Return made up to 06/07/04; full list of members (8 pages) |
29 November 2004 | Director resigned (1 page) |
24 November 2004 | Return made up to 06/07/03; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 24 September 2003 (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Total exemption small company accounts made up to 24 September 2002 (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 24 September 2001 (1 page) |
8 November 2002 | Return made up to 06/07/02; full list of members
|
13 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
13 July 2001 | Total exemption small company accounts made up to 24 September 2000 (1 page) |
19 July 2000 | Accounts for a small company made up to 24 September 1999 (1 page) |
19 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
29 October 1999 | Return made up to 06/07/99; no change of members (4 pages) |
9 July 1999 | Accounts for a small company made up to 24 September 1998 (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
7 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
17 April 1998 | Full accounts made up to 24 September 1997 (11 pages) |
17 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 24 September 1996 (1 page) |
19 September 1996 | Return made up to 06/07/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 24 September 1995 (1 page) |
29 November 1995 | Return made up to 06/07/95; no change of members (4 pages) |
8 November 1989 | Resolutions
|
30 October 1989 | Particulars of mortgage/charge (3 pages) |
6 July 1989 | Incorporation (15 pages) |