Barnsley
South Yorkshire
S75 2SU
Secretary Name | Elizabeth Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(6 years, 10 months after company formation) |
Appointment Duration | 19 years (closed 09 September 2014) |
Role | Secretary |
Correspondence Address | 24 Palm Street Oldtown Barnsley South Yorkshire S75 2SU |
Director Name | Frederick Allen Garside |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 1994) |
Role | Company Director |
Correspondence Address | 33 Spilsby Close Cantley Doncaster Yorkshire DN4 6TJ |
Director Name | Alistair Keith Wheeler |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 33 Bowden Grove Kereforth Park Dodworth Barnsley South Yorkshire S75 3TB |
Secretary Name | Joan Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 33 Bowden Grove Kereforth Park Dodworth Barnsley South Yorkshire S75 3TB |
Director Name | Mr Alistair Keith Wheeler |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greenwood Drive Bolton Le Sands Carnforth Lancashire LA5 8AP |
Website | www.modernsignsdigital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 321155 |
Telephone region | Barnsley |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Alan Kendall Wheeler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,051 |
Cash | £846 |
Current Liabilities | £22,206 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 January 2011 | Termination of appointment of Alistair Wheeler as a director (1 page) |
5 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 November 2007 | Return made up to 19/10/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 November 2006 | Return made up to 19/10/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 October 2005 | Return made up to 19/10/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 October 2003 | Return made up to 19/10/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
2 November 2000 | Return made up to 19/10/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 December 1999 | Return made up to 19/10/99; full list of members
|
2 December 1999 | Registered office changed on 02/12/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
22 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
19 February 1998 | Ad 30/01/97--------- £ si 500@1 (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Particulars of contract relating to shares (4 pages) |
11 February 1998 | Return made up to 19/10/97; full list of members
|
11 February 1998 | New director appointed (2 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 November 1996 | Return made up to 19/10/96; no change of members
|
4 June 1996 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
6 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: darley industrial complex darley yard worsborough dale barnsley.S70 4SB (1 page) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | New secretary appointed;director resigned (2 pages) |