Royston
Barnsley
South Yorkshire
S71 4RN
Secretary Name | Mr Michael Stanley Moule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 78 High Street Royston Barnsley South Yorkshire S71 4RN |
Director Name | Mr Peter Henderson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 January 2002) |
Role | Coal Merchant |
Correspondence Address | Rose Cottage Brier Lane Havercroft Wakefield West Yorkshire WF4 2AW |
Director Name | Mark Stanley Moule |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 79 Park View Royston Barnsley South Yorkshire S71 4AB |
Registered Address | Orchard Cottage 78 A High Street Royston Barnsley South Yorkshire S71 4RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Royston |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Turnover | £162,017 |
Gross Profit | £31,100 |
Net Worth | -£12,327 |
Cash | £200 |
Current Liabilities | £76,808 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2004 | Voluntary strike-off action has been suspended (1 page) |
10 August 2004 | Voluntary strike-off action has been suspended (1 page) |
25 May 2004 | Voluntary strike-off action has been suspended (1 page) |
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2004 | Application for striking-off (1 page) |
22 April 2003 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: rose cottage brierlane havercroft wakefield,wfa 2AW (1 page) |
25 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 July 2002 | New director appointed (2 pages) |
27 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
24 January 2002 | Director resigned (1 page) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
22 March 2001 | Accounts made up to 31 May 2000 (10 pages) |
9 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
29 October 1999 | Accounts made up to 31 May 1999 (10 pages) |
29 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
23 February 1999 | Accounts made up to 31 May 1998 (10 pages) |
8 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
29 January 1998 | Accounts made up to 31 May 1997 (10 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
3 December 1996 | Accounts made up to 31 May 1996 (10 pages) |
1 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
9 January 1996 | Accounts made up to 31 May 1995 (11 pages) |
27 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |