High Hoyland
Barnsley
South Yorkshire
S75 4BQ
Director Name | Nicholas John Sterling |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Rose Cottage Upperfield Lane High Hoyland Barnsley South Yorkshire S75 4BQ |
Secretary Name | Mrs Helen Sterling |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Rose Cottage Upperfield Lane High Hoyland Barnsley South Yorkshire S75 4BQ |
Registered Address | Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £826,127 |
Gross Profit | £96,480 |
Net Worth | -£55,295 |
Current Liabilities | £293,526 |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 May 2004 | Dissolved (1 page) |
---|---|
20 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Sec. Of state's release of liq. (1 page) |
20 December 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2000 | O/C replacement of liquidator (14 pages) |
20 December 2000 | Appointment of a voluntary liquidator (1 page) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (3 pages) |
27 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | O/C replacing supervisor (18 pages) |
23 October 1995 | Liquidators statement of receipts and payments (6 pages) |