Barnsley
South Yorkshire
S70 6NW
Director Name | Mrs Linda Sarah Goodyear |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1994(47 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Granary 128a Genn Lane Worsbrough Barnsley South Yorkshire S70 6NW |
Secretary Name | Mr Peter John Goodyear |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1994(47 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary 128a Genn Lane Barnsley South Yorkshire S70 6NW |
Director Name | Glennis Sugden |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1994) |
Role | Secretary |
Correspondence Address | 13 Branksome Avenue Barnsley South Yorkshire S70 6HX |
Secretary Name | Glennis Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | 13 Branksome Avenue Barnsley South Yorkshire S70 6HX |
Registered Address | Forth Floor Fountain Precinct 1 Balm Green Sheffield S1 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1998 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 10 July 2017 (overdue) |
---|
26 August 2015 | Restoration by order of the court (4 pages) |
---|---|
4 May 1999 | Dissolved (1 page) |
4 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Statement of affairs (14 pages) |
23 October 1997 | Resolutions
|
14 October 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: sheffield road barnsley S70 4PE (1 page) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Return made up to 26/06/96; no change of members
|
20 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 July 1946 | Incorporation (20 pages) |