Silkstone
Barnsley
South Yorkshire
S75 4JE
Secretary Name | Janet Smith McGregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 12 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Director Name | Brian Walton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 1998) |
Role | Engineer |
Correspondence Address | 10 Far Common Road Mirfield West Yorkshire WF14 0DQ |
Director Name | Carole Walton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 1998) |
Role | Secretary |
Correspondence Address | 10 Far Common Road Mirfield West Yorkshire WF14 0DQ |
Secretary Name | Carole Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 10 Far Common Road Mirfield West Yorkshire WF14 0DQ |
Registered Address | Sterling House 1 Sheepscar Court, Northside Business, Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £27,287 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2000 | Return made up to 20/03/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 October 1999 | Resolutions
|
21 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 September 1998 | Memorandum and Articles of Association (16 pages) |
19 March 1998 | Declaration of assistance for shares acquisition (14 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (14 pages) |
18 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Auditor's resignation (1 page) |
25 February 1998 | Resolutions
|
27 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 April 1996 | Return made up to 20/03/96; full list of members
|
19 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |