Sheffield
South Yorkshire
S10 4BL
Director Name | Trevor Hegarty |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 19 Galley Drive Waterthorpe Sheffield South Yorkshire S20 7HS |
Secretary Name | Kay Norah Huntington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 September 2009) |
Role | Admin Officer |
Correspondence Address | 9 Butchill Avenue Ecclesfield Sheffield South Yorkshire S5 9DG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Hugh Manton Griffiths |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Chairman |
Correspondence Address | 15 School Lane Stainton Rotherham South Yorkshire S66 7QX |
Director Name | M/S Valerie Griffiths |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 School Lane Stainton Rotherham South Yorkshire S66 7QX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | M/S Valerie Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 School Lane Stainton Rotherham South Yorkshire S66 7QX |
Secretary Name | Mr Charles Edwin Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 72 Hallam Grange Road Sheffield South Yorkshire S10 4BL |
Registered Address | Telegraph House High Street Sheffield S Yorks S1 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,355 |
Cash | £39,626 |
Current Liabilities | £15,641 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2009 | Voluntary strike-off action has been suspended (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 19 galley drive waterthorpe sheffield south yorkshire S19 6HS (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from unit 7 roman ridge road sheffield south yorkshire S9 1FH (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Company name changed penistone hardmetals LIMITED\certificate issued on 15/01/09 (2 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 May 2008 | Return made up to 24/04/08; no change of members
|
22 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 July 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
2 July 2004 | Return made up to 24/04/04; full list of members
|
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Ad 01/07/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
15 July 2003 | Company name changed manton properties LIMITED\certificate issued on 15/07/03 (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 May 2003 | New secretary appointed (2 pages) |