Wombwell
Barnsley
South Yorkshire
S73 0NF
Director Name | Mrs Patricia Mary Harte |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wood Walk Wombwell Barnsley South Yorkshire S73 0NF |
Secretary Name | Mr James Patrick Harte |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Wood Walk Wombwell Barnsley South Yorkshire S73 0NF |
Director Name | Mr David Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 90 Elizabeth House Queen Street Leeds Yorks LS4 2TW |
Director Name | Mrs Valerie Carol Jenkinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 1997) |
Role | Investigating Accountant |
Correspondence Address | 11 Southlands Close Badsworth Pontefract West Yorkshire WF9 1AU |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Notice of completion of voluntary arrangement (2 pages) |
12 February 1999 | Appointment of a voluntary liquidator (1 page) |
2 February 1999 | Resolutions
|
14 January 1999 | Registered office changed on 14/01/99 from: woodroyd house 94 wood walk wombwell barnsley south yorkshire S73 0NF (1 page) |
10 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 October 1998 (3 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Return made up to 31/08/97; full list of members (6 pages) |
31 October 1997 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
14 October 1997 | Director resigned (1 page) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |