Penistone Road
Grenoside
South Yorkshire
S35 8QH
Secretary Name | Mr Brian Frank Trent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Back Lane, Wigginton York North Yorkshire YO32 2ZH |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Secretary Name | Mr Peter David Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | Mr Peter David Shield |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | Roger Snowdon |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 33 Bentcliffe Avenue Leeds West Yorkshire LS17 6QJ |
Registered Address | Chantrell House The Calls Leeds LS2 7HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 June 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 31 the calls leeds LS2 7EY (1 page) |
2 September 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 September 2004 | Return made up to 03/07/04; full list of members
|
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
21 October 2003 | Ad 16/09/03--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
21 October 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |