Hood Green
Barnsley
South Yorkshire
Director Name | Lily Guirey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 11 Birchfield Crescent Dodworth Barnsley South Yorkshire S75 3NZ |
Secretary Name | Lily Guirey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2006(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 11 Birchfield Crescent Dodworth Barnsley South Yorkshire S75 3NZ |
Director Name | Mrs Mavis Doreen Vranic |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 1995) |
Role | Secretary |
Correspondence Address | 83 Mailock Road Sheffield South Yorkshire S6 3RQ |
Director Name | Mr Nikolas Vranic |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 1993) |
Role | Service Manager |
Correspondence Address | 62 Stannington View Road Sheffield South Yorkshire S10 1SR |
Secretary Name | Mrs Mavis Doreen Vranic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 1995) |
Role | Secretary |
Correspondence Address | 83 Mailock Road Sheffield South Yorkshire S6 3RQ |
Secretary Name | Margaret Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1995(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | Pine Lodge Hood Green Barnsley South Yorkshire |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,802 |
Current Liabilities | £9,802 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Application for striking-off (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 December 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
16 January 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
11 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
30 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
17 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
11 June 1998 | Auditor's resignation (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 10-16 wellington street barnsley S70 1JY (1 page) |
28 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
15 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
15 May 1997 | Return made up to 28/02/97; full list of members
|
27 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
30 April 1996 | New secretary appointed (1 page) |
30 April 1996 | Return made up to 28/02/96; no change of members
|
30 April 1996 | Secretary resigned;director resigned (2 pages) |
24 May 1995 | Return made up to 28/02/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 August 1994 (16 pages) |