Company NameSouth Yorkshire County Limited
Company StatusDissolved
Company Number02120320
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)
Previous NameVastprosper Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr John Nicholas Hattersley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1991(3 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 06 July 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address29 Park Drive
Mirfield
West Yorkshire
WF14 9NJ
Director NameSharon Julie Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(8 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 06 July 2010)
RoleAssistant Fund Manager
Correspondence Address6 Fulford Close
Darton
Barnsley
South Yorkshire
S75 5PY
Secretary NameSharon Julie Smith
NationalityBritish
StatusClosed
Appointed31 January 1999(11 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address6 Fulford Close
Darton
Barnsley
South Yorkshire
S75 5PY
Director NameMr William James Wilkinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleDeputy Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodland Rise
Silkstone Common
Barnsley
South Yorkshire
S75 4RP
Secretary NameMr Stephen Walker
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address7 Westcroft Lane
Hambleton
Selby
North Yorkshire
YO8 9JQ
Secretary NameMaureen Victoria Oades
NationalityBritish
StatusResigned
Appointed17 September 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address14 Merlin Way
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TX

Location

Registered Address18 Regent Street
Barnsley
South Yorkshire
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£82,474
Cash£83,649
Current Liabilities£1,175

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Application to strike the company off the register (3 pages)
9 March 2010Application to strike the company off the register (3 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2008Registered office changed on 24/12/2008 from 18 regent street, barnsley, south yorkshire. S70 2PQ (1 page)
24 December 2008Registered office changed on 24/12/2008 from 18 regent street, barnsley, south yorkshire. S70 2PQ (1 page)
19 December 2008Return made up to 04/12/08; full list of members (3 pages)
19 December 2008Return made up to 04/12/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 December 2006Registered office changed on 04/12/06 from: 18.regent street, barnsley, south yorkshire. S70 2PQ (1 page)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
4 December 2006Location of register of members (1 page)
4 December 2006Location of register of members (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Location of debenture register (1 page)
4 December 2006Registered office changed on 04/12/06 from: 18.regent street, barnsley, south yorkshire. S70 2PQ (1 page)
29 December 2005Return made up to 04/12/05; full list of members (2 pages)
29 December 2005Return made up to 04/12/05; full list of members (2 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
8 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 December 2004Return made up to 04/12/04; full list of members (7 pages)
29 December 2004Return made up to 04/12/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 January 2004Return made up to 04/12/03; full list of members (7 pages)
5 January 2004Return made up to 04/12/03; full list of members (7 pages)
20 December 2002Return made up to 04/12/02; full list of members (7 pages)
20 December 2002Return made up to 04/12/02; full list of members (7 pages)
29 August 2002Full accounts made up to 31 March 2002 (6 pages)
29 August 2002Full accounts made up to 31 March 2002 (6 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Return made up to 04/12/00; full list of members (6 pages)
13 December 2000Return made up to 04/12/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 04/12/99; full list of members (6 pages)
21 December 1999Return made up to 04/12/99; full list of members (6 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
10 December 1998Return made up to 04/12/98; no change of members (4 pages)
10 December 1998Return made up to 04/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1997Auditor's resignation (1 page)
30 April 1997Auditor's resignation (1 page)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 03/01/97; full list of members (6 pages)
17 February 1997Return made up to 03/01/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Return made up to 03/01/96; no change of members (4 pages)
25 January 1996Return made up to 03/01/96; no change of members (4 pages)
12 December 1995New director appointed (2 pages)
7 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)