Barnsley
South Yorkshire
S75 2SW
Director Name | Susan Joy Cook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 July 2002) |
Role | Senior Care Assistant |
Correspondence Address | 32 Lingard Street Barnsley South Yorkshire S75 2SW |
Director Name | Michael Lewis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 11a Helston Crescent Monk Bretton Barnsley South Yorkshire S71 2BS |
Secretary Name | Susan Joy Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 July 2002) |
Role | Executive |
Correspondence Address | 32 Lingard Street Barnsley South Yorkshire S75 2SW |
Director Name | Mrs Susan Carole Cook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 1993) |
Role | Secretary |
Correspondence Address | 14 Sherwood Way Cudworth Barnsley South Yorkshire S72 8BH |
Secretary Name | Mrs Susan Carole Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 14 Sherwood Way Cudworth Barnsley South Yorkshire S72 8BH |
Secretary Name | Freda Annie Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 1998) |
Role | Clerk |
Correspondence Address | 6 West Gate Monk Bretton Barnsley South Yorkshire S71 2DJ |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £213,058 |
Cash | £1,209 |
Current Liabilities | £18,097 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1999 | Return made up to 30/11/99; full list of members
|
12 July 1999 | Registered office changed on 12/07/99 from: 175 park grove barnsley south yorkshire S70 1QY (1 page) |
12 March 1999 | Return made up to 30/11/98; full list of members (6 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 February 1999 | Director's particulars changed (1 page) |
31 December 1998 | Company name changed sincerities LIMITED\certificate issued on 04/01/99 (2 pages) |
2 June 1998 | Return made up to 30/11/97; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
14 May 1996 | New director appointed (2 pages) |
18 April 1996 | Company name changed alan J. cook (properties) limite d\certificate issued on 19/04/96 (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 6 west gate monk bretton barnsley south yorkshire S71 2DJ (1 page) |
14 September 1995 | Director's particulars changed (2 pages) |