Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Secretary Name | Mrs Rhona Coulson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 14 Peartree Close Great Houghton Barnsley South Yorkshire S72 0BJ |
Director Name | Mr John Andrew Walker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Farm Greaves Sike Lane Micklebring Rotherham S66 7RR |
Director Name | John Micheal Bennett |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 29 Hillcrest Drive Oughtibridge Sheffield South Yorkshire S30 3JJ |
Director Name | Joseph Edward Whitlam |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 2 Camlork Park Union Mills Braddan Isle Of Man Isle-Man |
Director Name | Bobbiejo Askin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(10 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 11 Manor Drive Douglas Isle Of Man IM2 2PA |
Director Name | Jane Deborah Riley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(10 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 8 The Meadows Saddlestone Park Braddon Isle Of Man IM2 1NQ |
Director Name | Pat England |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Camlork Place Union Mills Braddon Isle Of Man IM4 4NY |
Director Name | Tracey Whitlam |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 2006) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 7 The Meadows Saddlestone Park Braddan Isle Of Man IM2 1NQ |
Registered Address | C/O Johnson Walker The Masters House 92a Arundel Street Sheffield S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £111,109 |
Cash | £12 |
Current Liabilities | £29,330 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Voluntary strike-off action has been suspended (1 page) |
13 November 2007 | Voluntary strike-off action has been suspended (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 August 2007 | Voluntary strike-off action has been suspended (1 page) |
13 August 2007 | Application for striking-off (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 July 2006 | Amended accounts made up to 31 January 2004 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 August 2005 | New director appointed (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
28 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
5 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1995 | Director resigned (2 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
16 March 1995 | Director resigned (2 pages) |
26 March 1993 | Registered office changed on 26/03/93 from: 37 moorgate road rotherham south yorkshire (1 page) |
26 February 1990 | Registered office changed on 26/02/90 from: st andrew house 119-121 the headrow leeds west yorkshire, LS1 5NP (1 page) |