Ward Green
Barnsley
S70 5HY
Secretary Name | Mrs Susan Elizabeth Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(14 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 102 Applehaigh View Royston Barnsley South Yorkshire S71 4JG |
Director Name | Mrs Judith Anita Waterhouse |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 1 Top Fold Ardsley Barnsley South Yorkshire S71 5EL |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Geoffrey Waterhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,375 |
Cash | £74 |
Current Liabilities | £165,749 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 7 July 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 7 July 2012 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
12 January 2010 | Appointment of a voluntary liquidator (1 page) |
12 January 2010 | Resolutions
|
12 January 2010 | Statement of affairs with form 4.19 (8 pages) |
21 December 2009 | Registered office address changed from 54 Sheffield Road Birdwell Barnsley South Yorkshire S70 5UY on 21 December 2009 (1 page) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2004 | Return made up to 18/09/04; full list of members (6 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
17 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 October 2000 | Return made up to 18/09/00; full list of members
|
29 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
22 September 1998 | Return made up to 18/09/98; full list of members (6 pages) |
5 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
30 May 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |