Penistone
Sheffield
South Yorkshire
S30 6GP
Secretary Name | Jillian Rachel Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 08 September 1998) |
Role | Secretary |
Correspondence Address | 16 Wellfield Grove Penistone Sheffield South Yorkshire S30 6GP |
Director Name | Peter Howze Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 September 1998) |
Role | Company Director |
Correspondence Address | 117 Blood Road Charlton Massachusetts 1507 |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Philip Greenhalgh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Sandyway Prestwich Manchester M25 9PG |
Director Name | Thomas Jackson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1994(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 1996) |
Role | Manager |
Correspondence Address | 4090 Pepperell Way Dublin Virginia Irish |
Director Name | Thomas Petrarca |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1994(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 1996) |
Role | Manager |
Correspondence Address | PO Box 729 509 Burgin Avenue Pulaski Virginia Irish |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 May 1997 | Return made up to 29/04/97; full list of members (5 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 29/04/96; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 March 1996 | Director resigned (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: ahed house dewsbury road ossett W.yorkshire WF5 9ND (1 page) |
17 May 1995 | Return made up to 29/04/95; no change of members
|
1 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |