Silkstone
Barnsley
South Yorkshire
S75 4JE
Director Name | Mrs Sharon Joyce Dawson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1994(5 years after company formation) |
Appointment Duration | 15 years (closed 16 June 2009) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 8 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Secretary Name | Mrs Sharon Joyce Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Director Name | Mrs Sharon Joyce Dawson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1993) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 8 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Director Name | Mrs Christine Wright |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Administrator/Accountant |
Correspondence Address | 47a Warner Avenue Pogmoor Barnsley South Yorkshire S75 2EG |
Secretary Name | Mrs Christine Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Administrator/Accountant |
Correspondence Address | 47a Warner Avenue Pogmoor Barnsley South Yorkshire S75 2EG |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £840,514 |
Cash | £393,461 |
Current Liabilities | £570,424 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 26 February 2009 (6 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 March 2008 | Declaration of solvency (3 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Appointment of a voluntary liquidator (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from the old vicarage park road barnsley south yorkshire S70 6NA (1 page) |
21 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
24 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
28 April 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
31 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
28 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
20 July 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
4 November 1998 | Company name changed graham dawson associates LIMITED\certificate issued on 05/11/98 (2 pages) |
12 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 105 redbrook road gawber barnsley S75 2RG (1 page) |
9 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
21 January 1991 | Return made up to 30/11/90; full list of members (4 pages) |
27 November 1990 | Ad 12/10/89--------- £ si 19998@1 (2 pages) |
27 November 1990 | Particulars of contract relating to shares (3 pages) |
5 November 1990 | Ad 12/10/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |