Grenoside
Sheffield
South Yorkshire
S30 3SF
Director Name | Mr Gary Peter Bennett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Silverdale Close Branton Doncaster South Yorkshire DN3 3PS |
Director Name | Peter Barrie Bennett |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Managing Director |
Correspondence Address | Derwent Lodge Derwent Drive Baslow Bakewell Derbyshire DE45 1RS |
Secretary Name | Anthony Joseph Alves |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Retired Senior Bank Manager |
Correspondence Address | 4 Greno Wood Court Grenoside Sheffield South Yorkshire S30 3SF |
Director Name | Mr Kevin Bardsley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Belmont Cudworth Barnsley South Yorkshire S72 8HZ |
Secretary Name | Mr Michael John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Barholm Road Sheffield South Yorkshire S10 5RR |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 October 1997 | Dissolved (1 page) |
---|---|
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 1996 | Liquidators statement of receipts and payments (5 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Appointment of a voluntary liquidator (2 pages) |
19 May 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: coulman road industrial estate thorne nr doncaster south yorkshire DN8 5JS (1 page) |