Company NameFinecare (Barnsley) Limited
Company StatusDissolved
Company Number01513191
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 8 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameSincerities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan John Cook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(12 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 02 July 2002)
RoleProperty Dealer
Correspondence Address32 Lingard Street
Barnsley
South Yorkshire
S75 2SW
Director NameSusan Joy Cook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 02 July 2002)
RoleSenior Care Assistant
Correspondence Address32 Lingard Street
Barnsley
South Yorkshire
S75 2SW
Director NameMichael Lewis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address11a Helston Crescent
Monk Bretton
Barnsley
South Yorkshire
S71 2BS
Secretary NameSusan Joy Cook
NationalityBritish
StatusClosed
Appointed14 August 1998(17 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 02 July 2002)
RoleExecutive
Correspondence Address32 Lingard Street
Barnsley
South Yorkshire
S75 2SW
Director NameMrs Susan Carole Cook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 1993)
RoleSecretary
Correspondence Address14 Sherwood Way
Cudworth
Barnsley
South Yorkshire
S72 8BH
Secretary NameMrs Susan Carole Cook
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 October 1993)
RoleCompany Director
Correspondence Address14 Sherwood Way
Cudworth
Barnsley
South Yorkshire
S72 8BH
Secretary NameFreda Annie Cook
NationalityBritish
StatusResigned
Appointed19 October 1993(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 1998)
RoleClerk
Correspondence Address6 West Gate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£213,058
Cash£1,209
Current Liabilities£18,097

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2002First Gazette notice for compulsory strike-off (1 page)
21 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 1999Registered office changed on 12/07/99 from: 175 park grove barnsley south yorkshire S70 1QY (1 page)
12 March 1999Return made up to 30/11/98; full list of members (6 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 February 1999Director's particulars changed (1 page)
31 December 1998Company name changed sincerities LIMITED\certificate issued on 04/01/99 (2 pages)
2 June 1998Return made up to 30/11/97; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 January 1997Return made up to 30/11/96; no change of members (4 pages)
14 May 1996New director appointed (2 pages)
18 April 1996Company name changed alan J. cook (properties) limite d\certificate issued on 19/04/96 (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
27 December 1995Return made up to 30/11/95; full list of members (6 pages)
27 September 1995Registered office changed on 27/09/95 from: 6 west gate monk bretton barnsley south yorkshire S71 2DJ (1 page)
14 September 1995Director's particulars changed (2 pages)