Grenoside
Sheffield
South Yorkshire
S35 8PF
Director Name | Tony Miller |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 September 2004) |
Role | Community Development Worker |
Country of Residence | England |
Correspondence Address | 3 Laburnum Road Shipley Bradford West Yorkshire BD18 2JA |
Secretary Name | Richard Stuart Lochman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | Hawkwood Melbourne York East Yorkshire YO42 4SR |
Director Name | Nigel Kenneth Brinn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 November 1997) |
Role | Development Manager |
Correspondence Address | 187 Hady Lane Chesterfield Derbyshire S41 0BY |
Director Name | Roy Cusworth |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 April 2004) |
Role | Solicitor |
Correspondence Address | Willow Brook House Seckar Lane Woolley Wakefield West Yorkshire WF4 2LE |
Director Name | Andrew Kenny |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 585 Doncaster Road Crofton Wakefield West Yorkshire WF4 1PS |
Secretary Name | Mr David Tetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Gables 17 Mansfield Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LQ |
Director Name | Mr David Tetley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Gables 17 Mansfield Road Burley In Wharfedale Ilkley West Yorkshire LS29 7LQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | C/O Webfell Group Limited Tom Dando Close Normanton Normanton Industrial Estate Wakefield West Yorks WF6 1TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £4,509 |
Cash | £10,748 |
Current Liabilities | £6,239 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2004 | Application for striking-off (1 page) |
13 April 2004 | Director resigned (2 pages) |
1 August 2003 | Annual return made up to 26/06/03 (4 pages) |
28 November 2002 | Auditor's resignation (1 page) |
19 November 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 October 2002 | Annual return made up to 26/06/02 (4 pages) |
1 February 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 August 2001 | Annual return made up to 26/06/01 (4 pages) |
7 September 2000 | Annual return made up to 26/06/00
|
25 July 2000 | New secretary appointed (2 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
6 October 1999 | Annual return made up to 26/06/99
|
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
7 July 1998 | Annual return made up to 26/06/98 (6 pages) |
9 December 1997 | New director appointed (3 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New secretary appointed (4 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (4 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (4 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 41 park square north leeds LS1 2NS (1 page) |
11 July 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
11 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (16 pages) |