Penistone
Sheffield
S36 7BX
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Michael Boaler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Huddersfield Road Penistone Sheffield S36 7BX |
Secretary Name | Greer Knights Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 11 Saint James Walk Sheffield South Yorkshire S13 9XP |
Director Name | Greer Knights-Cooper |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 11 St James Walk Sheffield S13 9XP |
Registered Address | 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2007 | Application for striking-off (1 page) |
16 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
24 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | New director appointed (1 page) |
14 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members
|
25 June 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
26 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
8 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Director resigned (1 page) |
20 July 2001 | Incorporation (18 pages) |