Grenoside
Sheffield
South Yorkshire
S35 8RX
Director Name | Robert Anthony Knowlson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 26 Ridgewalk Way Ward Green Barnsley South Yorkshire S70 6TH |
Secretary Name | Daniel Mark Vaughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 40 Cross House Road Grenoside Sheffield South Yorkshire S35 8RX |
Director Name | Gordon Walter Cox |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Director Name | Gordon Walter Cox |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Director Name | Janet Mary Elizabeth Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Secretary Name | Gordon Walter Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Secretary Name | Jeffrey Talbot Duffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2003) |
Role | Retired Teacher |
Correspondence Address | 8 Cross Lane Oxenhope Keighley West Yorkshire BD22 9LE |
Secretary Name | Janet Mary Elizabeth Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 6 Crossfield Road Oxenhope Keighley West Yorkshire BD22 9SD |
Director Name | Vaughn Leigh Wood |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 31 Hopewell Way Crigglestone Wakefield West Yorkshire WF4 3PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,536 |
Cash | £16,171 |
Current Liabilities | £98,680 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
28 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 January 2007 | New director appointed (2 pages) |
23 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: hall end chambers crown street halifax HX1 1JB (1 page) |
31 October 2005 | Return made up to 12/08/05; full list of members (3 pages) |
7 October 2005 | Secretary resigned;director resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
21 January 2005 | New director appointed (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
29 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Ad 05/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
22 April 2003 | Resolutions
|
22 February 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
15 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
30 June 2000 | Secretary resigned;director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 September 1999 | Return made up to 12/08/99; no change of members
|
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
22 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
8 September 1996 | Return made up to 12/08/96; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |
12 August 1994 | Incorporation (8 pages) |