Penistone
Sheffield
South Yorkshire
S36 8HL
Director Name | Erwin De Ruiter |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Accountant |
Correspondence Address | Dam 27 Amsterdam 1012 Js |
Secretary Name | Mrs Margaret Lavina Brisland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Correspondence Address | 12 Windermere Road Penistone Sheffield South Yorkshire S30 6HL |
Secretary Name | Lyndon Jamie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | Electronics |
Correspondence Address | 9 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Lyndon Jamie Wright |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Electronics |
Correspondence Address | 9 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Secretary Name | Mr Colin Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilleygarth Farm Skerne Driffield North Humberside YO25 9HS |
Registered Address | 17 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 March 2000 | Dissolved (1 page) |
---|---|
17 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: st john's house 3 nettleton road dalton dalton huddersfield west yorkshire HD5 9SU (1 page) |
19 December 1996 | Resolutions
|
9 December 1996 | Declaration of mortgage charge released/ceased (1 page) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | New secretary appointed (2 pages) |
20 May 1996 | Return made up to 08/04/96; no change of members
|
24 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
19 May 1995 | Return made up to 08/04/95; full list of members
|
11 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |