Hoyland
Barnsley
South Yorkshire
S74 0AE
Director Name | Mr Michael Wilfrid Booth |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1991(87 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Nether Royd View Silkstone Common Barnsley South Yorkshire S75 4QQ |
Director Name | Mr Stephen William Booth |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1991(87 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Oakwood Lodge Well Hill,Wortley Sheffield S35 7DP |
Director Name | Mr Melvyn John Ellis |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1991(87 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Accountant |
Correspondence Address | 63 Cowley Lane Chapeltown Sheffield South Yorkshire S35 1SX |
Secretary Name | Mr Melvyn John Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1991(87 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 63 Cowley Lane Chapeltown Sheffield South Yorkshire S35 1SX |
Director Name | Mr Hector James Booth |
---|---|
Date of Birth | September 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | Rosevine 14 Tivy Dale Drive Cawthorne Barnsley South Yorkshire S75 4EN |
Director Name | Mr George Hilary Slater |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(87 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Woodland Kirby Lane Chapeltown Sheffield South Yorkshire S35 2YX |
Director Name | Mr George Hilary Slater |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 1999) |
Role | Non Executive Director |
Correspondence Address | Woodlands Kirby Lane Chapel Town Sheffield South Yorkshire S30 4YX |
Director Name | Mr Robin Durston |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Sales Director (Associate) |
Correspondence Address | 25 Toll Bar Close Oxspring Penistone Sheffield South Yorkshire S30 6WJ |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,027,124 |
Net Worth | £743,867 |
Cash | £1,359 |
Current Liabilities | £1,279,341 |
Next Accounts Due | 30 July 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 January 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
10 January 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
17 August 2006 | Dissolved (1 page) |
17 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Sec state release of liquidator (1 page) |
18 April 2005 | O/C replacement of liquidator (9 pages) |
18 April 2005 | Appointment of a voluntary liquidator (1 page) |
18 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 March 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (9 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (7 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: hoyland common, barnsley S74 0AR (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Statement of affairs (19 pages) |
1 March 2002 | Resolutions
|
1 March 2002 | Appointment of a voluntary liquidator (1 page) |
11 May 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
26 April 2001 | Return made up to 20/03/01; full list of members (10 pages) |
12 June 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members
|
28 August 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Return made up to 17/03/99; full list of members (8 pages) |
23 April 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
23 March 1999 | Director resigned (1 page) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Full accounts made up to 30 September 1997 (17 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members (6 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Particulars of mortgage/charge (10 pages) |
15 May 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
15 May 1997 | Return made up to 20/03/97; change of members
|
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
14 May 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
14 May 1996 | Return made up to 20/03/96; full list of members (8 pages) |
28 March 1995 | Accounts for a medium company made up to 30 September 1994 (17 pages) |
28 March 1995 | Return made up to 20/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |