Elsecar
Barnsley
S Yorks
S74 8EQ
Director Name | Mrs Beverley Myers |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Shop Assistant |
Correspondence Address | 79 Church Street Elsecar Barnsley South Yorkshire S74 8HT |
Director Name | Mr Robert Myers |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chef |
Correspondence Address | 79 Church Street Elsecar Barnsley South Yorkshire S74 8HT |
Director Name | Ms Julie Ann Fox |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 7 Foudery Street Elsecar Barnsley S Yorks S74 8EQ |
Secretary Name | Mr Stanley Angel |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Foudery Street Elsecar Barnsley S Yorks S74 8EQ |
Registered Address | Hart Moss Copley+Co 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 January 1990 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 March 1997 | Dissolved (1 page) |
---|---|
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 March 1996 | Liquidators statement of receipts and payments (5 pages) |
25 October 1995 | Liquidators statement of receipts and payments (6 pages) |
16 May 1995 | Liquidators statement of receipts and payments (8 pages) |