Grenoside
South Yorkshire
S35 8NL
Director Name | Mr Nigel Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Salesman |
Correspondence Address | 9 Lingford Drive Sheffield S8 7FB |
Secretary Name | Kathleen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lingford Drive Sheffield S8 7FB |
Director Name | Mr Anthony Harvey Allcroft |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1992) |
Role | Engineer |
Correspondence Address | 4 Elmfield Avenue Sheffield South Yorkshire S5 7TF |
Director Name | Mr Peter Grayson Kirkman |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 1997) |
Role | Engineer |
Correspondence Address | 38 Ings Way Penistone Sheffield South Yorkshire S30 6GL |
Secretary Name | Mr Anthony Harvey Allcroft |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1991(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1992) |
Role | Engineer |
Correspondence Address | 4 Elmfield Avenue Sheffield South Yorkshire S5 7TF |
Director Name | Mr Nigel Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 January 1992) |
Role | Salesman |
Correspondence Address | 9 Lingford Drive Sheffield S8 7FB |
Secretary Name | Mr Peter Grayson Kirkman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 October 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 38 Ings Way Penistone Sheffield South Yorkshire S30 6GL |
Director Name | Alan Metcalfe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2000) |
Role | Engineer |
Correspondence Address | 23 Green Oak Drive Wales Sheffield South Yorkshire S31 8NA |
Director Name | Trevor Davies |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 8 Gladstone Road Maltby Rotherham South Yorkshire S66 8EF |
Secretary Name | Barbara Whitham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2004) |
Role | Secretary |
Correspondence Address | 81 Cockshutts Lane Oughtibridge Sheffield South Yorkshire S35 0FX |
Director Name | Mr James Nigel Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 2000(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 67 Highfields Road Dronfield Derbyshire S18 1UW |
Director Name | Peter John Ashton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 2000) |
Role | Engineering |
Correspondence Address | 40 Holdings Road Sheffield South Yorkshire S2 2RE |
Director Name | Mr Bernard Harold Barber |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 November 2001) |
Role | Engineer |
Correspondence Address | 11 Toll Bar Close Sheffield South Yorkshire S12 2RB |
Director Name | Mr Bernard Harold Barber |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 November 2001) |
Role | Engineer |
Correspondence Address | 11 Toll Bar Close Sheffield South Yorkshire S12 2RB |
Director Name | David James Hennell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 February 2007) |
Role | Engineer |
Correspondence Address | 43 Eastfield Crescent Laughton En Le Morthen Sheffield South Yorkshire S25 1YT |
Director Name | Maurice William Walker |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 2002) |
Role | Engineer |
Correspondence Address | 49 Barnes Hall Road Burncross Sheffield South Yorkshire S35 1RE |
Secretary Name | Maurice William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(13 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 49 Barnes Hall Road Burncross Sheffield South Yorkshire S35 1RE |
Secretary Name | Joan Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2009) |
Role | Secretary |
Correspondence Address | 41 Ridgeway Drive Sheffield South Yorkshire S12 2TE |
Director Name | Mr Richard Andrew Self |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years after company formation) |
Appointment Duration | 6 months (resigned 02 September 2007) |
Role | Emgineer |
Country of Residence | United Kingdom |
Correspondence Address | Airfields Airfields New Road, Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | David Hible |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 2009) |
Role | Engineer |
Correspondence Address | 6 Walton Close High Green Sheffield South Yorkshire S35 4FJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Davy Markham Ltd Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2012 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Next Return Due | 11 March 2017 (overdue) |
---|
19 March 2015 | Restoration by order of the court (5 pages) |
---|---|
19 March 2015 | Restoration by order of the court (5 pages) |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
7 May 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
6 May 2010 | Application to strike the company off the register (2 pages) |
6 May 2010 | Application to strike the company off the register (2 pages) |
27 April 2010 | Withdraw the company strike off application (1 page) |
27 April 2010 | Withdraw the company strike off application (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (2 pages) |
1 February 2010 | Application to strike the company off the register (2 pages) |
23 September 2009 | Appointment Terminated Secretary joan bond (1 page) |
23 September 2009 | Appointment Terminated Director david hible (1 page) |
23 September 2009 | Appointment terminated secretary joan bond (1 page) |
23 September 2009 | Appointment terminated director david hible (1 page) |
11 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
11 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
23 March 2009 | Return made up to 25/02/09; no change of members (10 pages) |
23 March 2009 | Return made up to 25/02/09; no change of members (10 pages) |
3 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
3 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
21 October 2008 | Director appointed david hible (2 pages) |
21 October 2008 | Director appointed david hible (2 pages) |
8 April 2008 | Return made up to 25/02/08; full list of members (6 pages) |
8 April 2008 | Return made up to 25/02/08; full list of members (6 pages) |
24 October 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
31 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
31 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 April 2006 | Return made up to 25/02/06; full list of members (8 pages) |
6 April 2006 | Return made up to 25/02/06; full list of members
|
24 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 25/02/05; full list of members
|
15 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
8 March 2004 | Ad 24/02/04--------- £ si 15@1=15 £ ic 1200/1215 (2 pages) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
6 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
9 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2001 | Return made up to 25/02/01; no change of members (6 pages) |
1 March 2001 | Return made up to 25/02/01; no change of members (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: portland street sheffield S6 3DN (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: portland street sheffield S6 3DN (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 25/02/00; full list of members
|
13 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
7 May 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 25/02/96; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 February 1991 | Incorporation (13 pages) |
25 February 1991 | Incorporation (13 pages) |