Barnsley
South Yorkshire
S71 3EW
Director Name | The Estate Of Mr Martin Howard Wright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stevenson Drive Higham Barnsley South Yorkshire S75 1PA |
Secretary Name | Mr Charles William Brian Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Royston Lane Barnsley South Yorkshire S71 3EW |
Director Name | David Moyser Adams |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 May 1999) |
Role | Contracts Manager |
Correspondence Address | 67 Huddersfield Road Barnsley South Yorkshire S75 1AF |
Director Name | Mrs Susan Adams |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 May 1999) |
Role | Secretary |
Correspondence Address | 67 Huddersfield Road Barnsley South Yorkshire S75 1AF |
Director Name | Mr George Beard |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | 2 Honeywell Lane Barnsley South Yorkshire S75 1DA |
Secretary Name | Mrs Susan Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 67 Huddersfield Road Barnsley South Yorkshire S75 1AF |
Secretary Name | Faye Louise Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 20 Royston Lane Barnsley South Yorkshire S71 3EW |
Director Name | Faye Louise Austin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2002) |
Role | Office Adminstrator |
Correspondence Address | 20 Royston Lane Barnsley South Yorkshire S71 3EW |
Registered Address | Omega Court 368 Cemetary Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,587 |
Cash | £242 |
Current Liabilities | £116,757 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2003 (2 pages) |
25 October 2003 | Statement of affairs (8 pages) |
25 October 2003 | Appointment of a voluntary liquidator (1 page) |
25 October 2003 | Resolutions
|
23 October 2003 | Notice of completion of voluntary arrangement (4 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 12 victoria rd barnsley S70 2BB (1 page) |
16 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
16 January 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 December 2002 | New secretary appointed (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 May 2002 | Return made up to 11/01/02; full list of members (6 pages) |
19 April 2001 | Return made up to 11/01/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 April 2000 | Return made up to 11/01/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | New director appointed (1 page) |
24 June 1999 | Resolutions
|
9 June 1999 | £ ic 8000/4000 28/05/99 £ sr 4000@1=4000 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
17 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
14 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 January 1997 | Return made up to 11/01/97; full list of members
|
24 April 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |