Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RL
Secretary Name | David Stubbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1996(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 37 Storth Park Sheffield Yorkshire S10 3QH |
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Anthony John Wood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1994) |
Role | Sales Manager |
Correspondence Address | The Kings Arms Top Street Wing Oakham Rutland LE15 8SE |
Secretary Name | Kevin Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | The Green Gringley On The Hill Doncaster South Yorkshire DN10 4RL |
Secretary Name | Beverley Clarricoates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Rose Cottage Gringley On The Hill Doncaster S Yorks DN10 4RL |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 October 1999 | Dissolved (1 page) |
---|---|
22 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 1999 | Notice of final meeting cred (1 page) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Appointment of a voluntary liquidator (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Statement of affairs (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
24 October 1997 | Company name changed comart dcm services LIMITED\certificate issued on 27/10/97 (2 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
26 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
28 June 1996 | Company name changed mainframe international computer maintenance LIMITED\certificate issued on 01/07/96 (2 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
22 December 1995 | Declaration of mortgage charge released/ceased (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: technology house ridge road rotherham S65 1NS (1 page) |