Company NameBarnsley Chamber Of Commerce & Industry
Company StatusDissolved
Company Number02223279
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1988(36 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTracey Lally
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(17 years, 8 months after company formation)
Appointment Duration3 years (closed 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRob Royd
Hound Hill Lane Worsbrough
Barnsley
South Yorkshire
S70 6TU
Director NameMr Richard Francis Horner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Chevet Court
Chevet Lane
Wakefield
West Yorkshire
WF2 6RB
Director NamePaula Whittle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleEducation
Correspondence Address36 Bellmer Close
Monk Bretton
Barnsley
South Yorkshire
S71 2GF
Director NameMr Stephen Wragg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleHead Of Ict
Country of ResidenceUnited Kingdom
Correspondence Address1 Croft Close
Wombwell
Barnsley
South Yorkshire
S73 0NY
Secretary NameJulie Robinson
NationalityBritish
StatusClosed
Appointed18 March 2008(20 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (closed 11 November 2008)
RoleFinancial Controller
Correspondence Address83 Toll House Mead
Mosborough
Sheffield
South Yorkshire
S20 5EL
Director NameMr Roger Colin Watkinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1995)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EH
Director NameMr John Love
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1993)
RolePicture Moulding Production
Country of ResidenceEngland
Correspondence Address38 Huddersfield Road
Barnsley
South Yorkshire
S75 1DN
Director NameMr John Love
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1993)
RolePicture Moulding Production
Country of ResidenceUnited Kingdom
Correspondence Address38 Huddersfield Road
Barnsley
South Yorkshire
S75 1DN
Director NameMr John Douglas Haigh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Director NameRoger John Nunns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2008)
RoleChief Executive
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Secretary NameRoger John Nunns
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(5 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMr Gordon Ernest Firth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Beever Close
Gawber
Barnsley
South Yorkshire
S75 2PN
Secretary NameMr John Douglas Haigh
NationalityBritish
StatusResigned
Appointed19 December 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Secretary NameMr John Douglas Haigh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Director NameMr Alan Methley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(10 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address188 The Wheel
Ecclesfield
Sheffield
South Yorkshire
S35 9ZB
Director NameMr Derek Stafford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleArchitect
Correspondence Address9 Castle Hill Fold
Hickleton
Doncaster
South Yorkshire
Dn5
Director NameMr Roger Colin Watkinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 October 2005)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address37 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EH
Director NameMr John Douglas Haigh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Director NameMr Stephen Ernest Gray
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2008)
RoleMotor Coach Hire
Country of ResidenceEngland
Correspondence Address9 Briery Meadows
Hemingfield
Barnsley
South Yorkshire
S73 0QW
Director NameDavid Mardon Petherbridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 2007)
RoleHotelier
Correspondence Address24 Oaks Wood Drive
Darton
Barnsley
South Yorkshire
S75 5PT
Director NameMrs Alison Claire Fletcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Mill Cottage
Silkstone
Barnsley
South Yorkshire
S75 4LB
Director NameAnthony Albert Hickton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2007)
RoleConstruction Consultant
Correspondence AddressStoneleigh House
41 Church Street, Elsecar
Barnsley
Yorkshire
S74 8HY
Secretary NameMr Michael John Griffiths
NationalityBritish
StatusResigned
Appointed01 July 2007(19 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Springwood Lane
High Green
Sheffield
South Yorkshire
S35 4JP

Location

Registered AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Secretary appointed julie robinson (1 page)
9 June 2008Section 394 (1 page)
3 June 2008Application for striking-off (1 page)
6 May 2008Appointment terminated secretary michael griffiths (1 page)
21 April 2008Appointment terminated director john love (1 page)
21 April 2008Appointment terminated director frank carter (1 page)
21 April 2008Appointment terminated director alan methley (1 page)
21 April 2008Appointment terminated director stephen gray (1 page)
29 February 2008Appointment terminated director roger nunns (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
30 May 2007Annual return made up to 07/05/07 (7 pages)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
22 May 2006Annual return made up to 07/05/06 (7 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2005Annual return made up to 07/05/05 (7 pages)
19 January 2005Full accounts made up to 31 March 2004 (10 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Annual return made up to 07/05/04 (7 pages)
9 March 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
30 August 2003New director appointed (2 pages)
13 May 2003Annual return made up to 07/05/03 (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (9 pages)
9 October 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Annual return made up to 07/05/02 (5 pages)
10 June 2002New director appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: beevor court pontefract road barnsley south yorkshire S71 1HG (1 page)
2 January 2002Full accounts made up to 31 March 2001 (9 pages)
15 May 2001Annual return made up to 07/05/01 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 August 2000Memorandum and Articles of Association (16 pages)
15 May 2000Annual return made up to 07/05/00 (4 pages)
21 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 May 1999Annual return made up to 07/05/99 (4 pages)
4 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 December 1998Registered office changed on 04/12/98 from: commerce house westgate barnsley south yorkshire S70 2DX (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Secretary resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Annual return made up to 07/05/98
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 May 1997Annual return made up to 07/05/97 (4 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
4 July 1996Annual return made up to 07/05/96 (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995New director appointed (2 pages)
16 May 1995Annual return made up to 07/05/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
22 February 1988Incorporation (30 pages)