Company NameB.S.B. Developments (Barnsley) Limited
Company StatusDissolved
Company Number01614970
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Maxwell-Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeveret Lodge
7 Harepark Lane
Crofton
West Yorkshire
WF4 1HW
Secretary NameDawn Victoria Sugden
NationalityBritish
StatusClosed
Appointed01 September 1997(15 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Close
Mapplewell
Barnsley
South Yorkshire
S75 6BY
Director NameMr Leonard Batty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Scarr Lane
Ardsley
Barnsley
South Yorkshire
S71 5BB
Director NameChristopher Ian Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address44 Littleworth Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2JR
Director NameVictor Lawrence
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleWorks Manager
Correspondence Address110 Church Street
Gawber
Barnsley
South Yorkshire
S75 2RL
Secretary NameJoanne Louise Smart
NationalityBritish
StatusResigned
Appointed04 April 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address59 Summer Lane
Royston
Barnsley
South Yorkshire
S71 4HT
Director NameHarry Norman Stewart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1996)
RoleContracts Manager
Correspondence Address10 Porter Avenue
Pogmoor
Barnsley
South Yorkshire
S75 2HF
Secretary NameJennifer Charlton
NationalityBritish
StatusResigned
Appointed02 October 1993(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Northgate
Barnsley
South Yorkshire
S75 2QH
Secretary NameDawn Victoria Sugden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Close
Mapplewell
Barnsley
South Yorkshire
S75 6BY
Secretary NameDawn Victoria Sugden
NationalityBritish
StatusResigned
Appointed21 March 1994(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Close
Mapplewell
Barnsley
South Yorkshire
S75 6BY
Secretary NameMr Leonard Batty
NationalityBritish
StatusResigned
Appointed16 November 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Scarr Lane
Ardsley
Barnsley
South Yorkshire
S71 5BB

Location

Registered AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,440

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
14 March 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
28 March 2003Registered office changed on 28/03/03 from: unity garage whaley road barugh green barnsley south yorkshire S75 1HT (1 page)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
7 December 2001Registered office changed on 07/12/01 from: 18 lancaster street barnsley south yorkshire S70 6DX (1 page)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 August 2000 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 December 1999Full accounts made up to 31 August 1999 (9 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1998Full accounts made up to 31 August 1998 (10 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 January 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 June 1996Director resigned (1 page)
24 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 November 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)