Penistone
Sheffield
S30 6BE
Secretary Name | Peter Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1994(10 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 124 Green Road Penistone Sheffield S30 6BE |
Director Name | Mr Max Abraham |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Roofing |
Country of Residence | United Kingdom |
Correspondence Address | West Garth Birkwood Road Altofts Normanton West Yorkshire WF6 2NL |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 week (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Julie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 1 week (resigned 25 November 1993) |
Role | Secretary |
Correspondence Address | 410 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0QW |
Director Name | Malcolm Bowers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 1994) |
Role | Managing Director |
Correspondence Address | Myrefield Cottage Lea Lane Millhouse Green Sheffield South Yorkshire S30 6NN |
Director Name | Paul Bowers |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 1994) |
Role | Sales Director |
Correspondence Address | 38 Cliff Road Holmfirth Huddersfield West Yorkshire HD7 1UY |
Director Name | David Ridge |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 1994) |
Role | Finance Director/Secretary |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Director Name | Christopher Woolley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Moorhouse Farm Machin Lane Bolsterstone Sheffield S30 5ZA |
Secretary Name | David Ridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 1994) |
Role | Finance Director/Secretary |
Correspondence Address | 15 Grosvenor Road Dalton Huddersfield West Yorkshire HD5 9HQ |
Director Name | Peter Coe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 28 Fearnley Court Holmfirth Huddersfield West Yorkshire HD7 1UD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£120,046 |
Cash | £17,790 |
Current Liabilities | £535,973 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 August 2001 | Dissolved (1 page) |
---|---|
16 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2001 | Liquidators statement of receipts and payments (6 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Appointment of a voluntary liquidator (1 page) |
17 April 2000 | Statement of affairs (14 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: wellthorne lane ingbirchworth penistone sheffield S36 7GJ (1 page) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 March 2000 | Director resigned (1 page) |
10 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 October 1998 | Return made up to 20/09/98; no change of members
|
10 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members
|
21 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 October 1996 | Return made up to 20/09/96; change of members
|
11 July 1996 | Return made up to 20/09/95; no change of members (6 pages) |
11 July 1996 | Director's particulars changed (1 page) |
19 December 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |