Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director Name | Michael Richard Humphrey |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | 34 High Meadow Dunmow Essex CM6 1UG |
Director Name | James Collet Norman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(11 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 21 May 2008) |
Role | Company Director |
Correspondence Address | Uphall Hillington King's Lynn Norfolk PE31 6DQ |
Director Name | Martin Ronald Markey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 May 2008) |
Role | Marketing Manager |
Correspondence Address | 7 Curringham Close Cottenham Cambridge Cambridgeshire CB8 8AY |
Secretary Name | Mr Charles Edward Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullhouse Mill House Bullhouse Mill Lee Lane,Millhouse Green Penistone,Sheffield South Yorkshire S36 9NN |
Director Name | John Janis Danielis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 13 Way Lane Waterbeach Cambridge Cambridgeshire CB5 9NQ |
Director Name | Michael Thomas Doody |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 6 Marriott Close Irthlingborough Wellingborough Northamptonshire NN9 5RB |
Director Name | Mr Philip John Rushforth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martins Cottage Crowle Worcester Worcestershire WR7 4AX |
Secretary Name | John Janis Danielis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 13 Way Lane Waterbeach Cambridge Cambridgeshire CB5 9NQ |
Director Name | Nigel Richmond Pearce |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Pitts Cottage High Street Westerham Kent TN16 1RQ |
Secretary Name | Martin Ronald Markey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 7 Curringham Close Cottenham Cambridge Cambridgeshire CB8 8AY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bullhouse Mill Lee Lane Millhouse Green Penistone Sheffield South Yorkshire S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £123,853 |
Cash | £59,509 |
Current Liabilities | £96,140 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Application for striking-off (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 August 2005 | New director appointed (2 pages) |
4 August 2005 | Return made up to 04/07/05; full list of members (9 pages) |
4 August 2005 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: c/o kernow plusfile winship road milton cambridge cambridgeshire CB4 6BQ (1 page) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 September 2004 | Ad 08/09/04--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members (9 pages) |
3 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 September 2003 | Partial exemption accounts made up to 31 December 2002 (13 pages) |
8 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
6 November 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
5 February 2002 | Resolutions
|
7 November 2001 | Return made up to 04/07/01; full list of members (8 pages) |
7 November 2001 | Director resigned (1 page) |
1 November 2001 | Partial exemption accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Director resigned (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 August 2000 | Return made up to 04/07/00; no change of members (7 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 July 1999 | Return made up to 04/07/99; full list of members
|
8 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 September 1998 | Return made up to 04/07/98; no change of members (4 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: winship road milton cambridge CB4 6BQ (1 page) |
22 September 1997 | Return made up to 04/07/97; no change of members
|
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 August 1996 | Return made up to 04/07/96; full list of members
|
6 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 July 1995 | Return made up to 04/07/95; no change of members (6 pages) |