Water Lane Kirk Smeaton
Pontefract
West Yorkshire
WF8 3LD
Director Name | Mrs Patricia Ann Goodchild |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1993(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 06 August 2008) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Riverside Farm Water Lane Kirk Smeaton Pontefract West Yorkshire WF8 3LD |
Secretary Name | Mrs Patricia Ann Goodchild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1993(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 06 August 2008) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Riverside Farm Water Lane Kirk Smeaton Pontefract West Yorkshire WF8 3LD |
Director Name | Kenneth Aston Scott |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1993) |
Role | Electrical Engineer |
Correspondence Address | The Delph 41 Moss Green Lane Brayton Selby North Yorkshire YO8 9EN |
Director Name | Margaret Elizabeth Scott |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1993) |
Role | Secretary |
Correspondence Address | The Delph 41 Moss Green Lane Brayton Selby North Yorkshire YO8 9EN |
Secretary Name | Margaret Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | The Delph 41 Moss Green Lane Brayton Selby North Yorkshire YO8 9EN |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £217,945 |
Cash | £295 |
Current Liabilities | £47,564 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2008 | Compulsory strike-off action has been suspended (1 page) |
4 March 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Strike-off action suspended (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: fairclough house 105 redbrook road barnsley south yorkshire S75 2RG (1 page) |
14 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
10 October 2000 | Company name changed ashton scott (selby) LIMITED\certificate issued on 11/10/00 (2 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
14 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: the old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |