Warmsworth
South Yorkshire
DN4 9PY
Director Name | James Anthony O'Grady |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 56 Far Golden Smithies Swinton Mexborough South Yorkshire S64 8DE |
Director Name | Joseph Liam O'Grady |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Production Director |
Correspondence Address | 15 Shakespeare Avenue Sprotborough South Yorkshire DN5 8EZ |
Director Name | Mr Patrick James O'Grady |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ivydene High Street Misson Doncaster South Yorkshire DN10 6ED |
Secretary Name | Mr Anthony John Knapton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St John's Close Bovey Tracey Newton Abbot Devon TQ13 9BU |
Website | pjoindustrial.co.uk |
---|---|
Telephone | 01709 890102 |
Telephone region | Rotherham |
Registered Address | Unit 5, Commercial Road Goldthorpe Industrial Estate Goldthorpe South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2014 |
---|---|
Turnover | £533,452 |
Gross Profit | £261,325 |
Net Worth | £22,534 |
Cash | £100 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | Application to strike the company off the register (2 pages) |
27 October 2009 | Application to strike the company off the register (2 pages) |
21 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 September 2008 | Secretary's Change of Particulars / anthony knapton / 09/11/2007 / HouseName/Number was: , now: 6; Street was: fosse bank, now: st john's close; Area was: parker, now: bovey tracey; Post Town was: bigbury on sea, now: newton abbot; Post Code was: TQ7 4AT, now: TQ13 9BU; Occupation was: , now: chartered accountant (2 pages) |
5 September 2008 | Secretary's change of particulars / anthony knapton / 09/11/2007 (2 pages) |
5 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (22 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (22 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
13 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
26 July 2006 | Incorporation (18 pages) |
26 July 2006 | Incorporation (18 pages) |