Barlow
Sheffield
Derbyshire
S18 5SE
Director Name | Mr Joseph William Dey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Edgehill Road Sheffield South Yorkshire S7 1SP |
Director Name | Mr David Prince |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Butcher |
Correspondence Address | Belland House Belland Lane Spitewinter Stonedge Chesterfield Derbyshire S45 0WN |
Secretary Name | Mr Joseph William Dey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Edgehill Road Sheffield South Yorkshire S7 1SP |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Next Accounts Due | 30 April 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 12 January 2017 (overdue) |
---|
18 December 2015 | Restoration by order of the court (3 pages) |
---|---|
6 November 2007 | Dissolved (1 page) |
6 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Appointment of receiver/manager (1 page) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: fourth floor fountain precinct 1 balm green sheffield S1 3AF (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 the embankment leeds west yorkshire LS1 4DW (1 page) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | O/C 21/12/98 appt liq (6 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
27 October 1998 | Liquidators statement of receipts and payments (6 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (6 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
19 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 October 1995 | Liquidators statement of receipts and payments (6 pages) |
18 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
18 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
2 May 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
11 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
16 April 1962 | Incorporation (15 pages) |