Common Lane Royston
Barnsley
South Yorkshire
S71 4ED
Secretary Name | Maureen Rose Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Royston Springs Common Lane Royston Barnsley South Yorkshire S71 4ED |
Director Name | Mrs Maureen Harrison |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 1 Towngate Thurlstone Sheffield South Yorkshire S30 6RH |
Director Name | John Horrocks Taylor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Brock Hill Cooper Lane Hoylandswaine Sheffield S36 7JE |
Director Name | Brian Joseph Smith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston Springs Common Lane Royston Barnsley South Yorkshire S71 4ED |
Secretary Name | Mr John Philip Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 3 Borrowdale Avenue Halfway Sheffield Yorkshire S20 4HH |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £190,987 |
Cash | £173,501 |
Current Liabilities | £141,154 |
Latest Accounts | 2 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 02 March |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Liquidators statement of receipts and payments (6 pages) |
30 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
2 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (6 pages) |
4 March 2004 | Statement of affairs (7 pages) |
4 March 2004 | Appointment of a voluntary liquidator (1 page) |
4 March 2004 | Resolutions
|
18 February 2004 | Registered office changed on 18/02/04 from: chesham house chesham road barnsley south yorkshire S70 2NT (1 page) |
19 September 2003 | Accounting reference date extended from 02/09/03 to 02/03/04 (1 page) |
26 July 2003 | Annual return made up to 31/07/03 (3 pages) |
21 May 2003 | Accounts for a small company made up to 2 September 2002 (4 pages) |
21 May 2002 | Accounts for a small company made up to 2 September 2001 (4 pages) |
9 August 2001 | Annual return made up to 31/07/01 (3 pages) |
15 March 2001 | Accounts for a small company made up to 2 September 2000 (4 pages) |
7 September 2000 | Annual return made up to 31/07/00 (3 pages) |
16 April 2000 | Accounts for a small company made up to 2 September 1999 (3 pages) |
17 August 1999 | Annual return made up to 31/07/99 (4 pages) |
27 April 1999 | Accounts for a small company made up to 2 September 1998 (4 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: monk bretton training centre burton road monk bretton barnsley south yorkshire S71 5RP (1 page) |
6 January 1999 | Memorandum and Articles of Association (15 pages) |
6 January 1999 | Resolutions
|
3 September 1998 | Annual return made up to 31/07/98
|
22 May 1998 | Accounts for a small company made up to 2 September 1997 (4 pages) |
8 October 1997 | Annual return made up to 31/07/97 (4 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Memorandum and Articles of Association (15 pages) |
7 March 1997 | Accounts for a small company made up to 2 September 1996 (5 pages) |
21 August 1996 | Annual return made up to 31/07/96 (4 pages) |
12 June 1996 | Accounts for a small company made up to 2 September 1995 (5 pages) |
9 August 1995 | Annual return made up to 31/07/95
|
3 July 1995 | Accounts for a small company made up to 2 September 1994 (5 pages) |
9 August 1988 | Company name changed H.P.W. community agency LIMITED\certificate issued on 10/08/88 (2 pages) |