Hoyland Common
Barnsley
South Yorkshire
S74 0DR
Director Name | Brian Soar |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(7 years after company formation) |
Appointment Duration | 13 years (closed 01 August 2008) |
Role | Proprietor Of Farm & Farm Work |
Correspondence Address | 23a Tankersley Lane Hoyland Common Barnsley South Yorkshire S74 0DR |
Director Name | Susan Diane Soar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 August 2008) |
Role | Farming Growing Cer Eals & Othe |
Correspondence Address | 23a Tankersley Lane Hoyland Common Barnsley South Yorkshire S74 0DR |
Director Name | Brian Soar |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Director Of Residential Home |
Correspondence Address | 23a Tankersley Lane Hoyland Common Barnsley South Yorkshire S74 0DR |
Director Name | Susan Diane Soar |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1994) |
Role | Farming Growing Cer Eals & Othe |
Correspondence Address | 23a Tankersley Lane Hoyland Common Barnsley South Yorkshire S74 0DR |
Director Name | Leonard George Kenyon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 1995) |
Role | Nursing & Residential Homes |
Correspondence Address | 80 Dodworth Road Barnsley South Yorkshire S70 6EY |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,260,789 |
Cash | £163,154 |
Current Liabilities | £51,636 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 23A tankersley lane hoyland common barnsley south yorks. S74 0DR (1 page) |
13 July 2006 | Declaration of solvency (3 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Appointment of a voluntary liquidator (1 page) |
2 February 2006 | Return made up to 25/11/05; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 November 2003 | Return made up to 25/11/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members
|
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Return made up to 27/12/98; full list of members
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
27 October 1997 | Company name changed riverside healthcare LIMITED\certificate issued on 28/10/97 (2 pages) |
15 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
22 November 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
4 January 1996 | Return made up to 27/12/95; full list of members
|
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (20 pages) |
31 August 1995 | New director appointed (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
21 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |