6 Staincross Common
Staincross
Barnley
S75 6JL
Secretary Name | Patricia Gail Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(21 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 28 June 2011) |
Role | Company Director |
Correspondence Address | 76 Newhill Road Monk Bretton Barnsley South Yorkshire S71 1XH |
Director Name | Mr Gerard Day |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 82 High Street Clayton West Huddersfield West Yorkshire HD8 9NS |
Director Name | John Milner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 1995) |
Role | Sales Manager |
Correspondence Address | 15 Peveril Drive Sutton-In-Ashfield Nottingham NG17 2GT |
Director Name | Mrs Susan Naden |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 1992) |
Role | Secretary |
Correspondence Address | 82 Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN |
Secretary Name | Mr Gerard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 82 High Street Clayton West Huddersfield West Yorkshire HD8 9NS |
Secretary Name | Mr Clifford Naden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Stonecroft 6 Staincross Common Staincross Barnley S75 6JL |
Director Name | Robert Michael Baxter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 1993) |
Role | Technical Manager |
Correspondence Address | 110 Whitham Road Sheffield S10 2SQ |
Registered Address | Sterling House Maple Court Maple Road Tankersley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £404,528 |
Cash | £1,079 |
Current Liabilities | £307,625 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Restoration by order of the court (2 pages) |
18 March 2010 | Restoration by order of the court (2 pages) |
13 September 2005 | Dissolved (1 page) |
13 September 2005 | Dissolved (1 page) |
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Appointment of a voluntary liquidator (1 page) |
31 March 2004 | Resignation of a liquidator (1 page) |
31 March 2004 | Resignation of a liquidator (1 page) |
31 March 2004 | Appointment of a voluntary liquidator (1 page) |
31 March 2004 | Resignation of a liquidator (1 page) |
31 March 2004 | Resignation of a liquidator (1 page) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2000 | Statement of affairs (7 pages) |
13 October 2000 | Statement of affairs (7 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: fallbank industrial estate barnsley road dodworth barnsley S75 3LS (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: fallbank industrial estate barnsley road dodworth barnsley S75 3LS (1 page) |
13 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
13 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
26 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
26 March 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 04/05/97; full list of members (6 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
23 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
10 September 1973 | Incorporation (17 pages) |
10 September 1973 | Incorporation (17 pages) |