Staincross
Barnsley
South Yorkshire
S75 6FZ
Secretary Name | Carol Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 1 Tipsy Court Wakefield Road Staincross Barnsley South Yorkshire S75 6FZ |
Registered Address | Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,382 |
Cash | £100 |
Current Liabilities | £72,139 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 December 2007 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
17 July 2006 | Liquidators statement of receipts and payments (5 pages) |
21 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Statement of affairs (7 pages) |
14 December 2004 | Appointment of a voluntary liquidator (1 page) |
14 December 2004 | Resolutions
|
25 November 2004 | Registered office changed on 25/11/04 from: unit 2 couryard 4 wentworth road, mapplewell barnsley south yorkshire S75 6DT (1 page) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
9 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
22 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
13 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 September 1998 | Particulars of mortgage/charge (4 pages) |
9 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
1 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
15 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
15 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |