Grimethorpe
Barnsley
South Yorkshire
S72 7HL
Director Name | Mr Alex Vodden |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Franklyn Barnsley Road Brierley Barnsley South Yorkshire S72 9JT |
Secretary Name | David Rae Forsyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West Lodge Cannon Hall Cawthorne Barnsley South Yorkshire S75 4AR |
Director Name | Keith Waddington |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Business Banker |
Correspondence Address | 1a Kingsway Wombwell Barnsley South Yorkshire S73 0EB |
Director Name | Melanie Jayne Griffin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Economic Consultant |
Correspondence Address | 19 Mellor Lea Farm Drive Ecclesfield Sheffield South Yorkshire S35 9TZ |
Director Name | Alan Ashton |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Retired |
Correspondence Address | 47 Oldroyd Avenue Grimethorpe Barnsley South Yorkshire S72 7NX |
Director Name | Mr Michael Hanley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 26 Park Road Grimethorpe Barnsley South Yorkshire S72 7EX |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £95,993 |
Cash | £500 |
Current Liabilities | £92,315 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 February 2003 | Dissolved (1 page) |
---|---|
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Appointment of a voluntary liquidator (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: the acorn centre 51 high street grimethorpe barnsley south yorkshire S72 7BB (1 page) |
29 September 2000 | Declaration of solvency (3 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 August 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Annual return made up to 04/06/99 (4 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
29 June 1998 | Annual return made up to 04/06/98 (4 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
22 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
4 June 1997 | Incorporation (19 pages) |