Company NameBarnsley Property Services Limited
Company StatusDissolved
Company Number02404752
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Ann Louise Fitzpatrick
NationalityBritish
StatusClosed
Appointed31 December 2008(19 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 04 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr David Norman Henderson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 04 November 2014)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameRobert Heward Gibson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address455 Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5ER
Director NameNorman Peter Goodyear
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressThe Long Barn 134 Genn Lane
Worsborough
Barnsley
South Yorkshire
S70 6NW
Director NameSteven Mitchell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2008)
RoleBuilding Society Executive
Correspondence Address21 Mortimer Heights
Cubley Penistone
Sheffield
South Yorks
S36 9UY
Director NameMr David Anthony Roebuck
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2008)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address2 Tivydale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director NameRichard Andrew John Townsley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 January 1997)
RoleBuilding Society Executive
Correspondence AddressThe Maltings Springwell Farm
Crow Tree Lane Adwick On Dearne
Mexborough
South Yorkshire
S64 0NT
Secretary NameWilliam Trevor Haldenby
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address27 Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BL
Director NameBrian Peter Horner
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 2004)
RoleCompany Director
Correspondence AddressCherry Tree Barn West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameMr Michael John Sellers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address122 Burton Acres Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QR
Director NameFrank Raymond Victor Butterworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 July 1998)
RoleEstate Agent
Correspondence Address9 Park Drive
Huddersfield
West Yorkshire
HD1 4EG
Secretary NameMrs Carol Ogley
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 December 2008)
RoleManager And Secretary
Correspondence Address75 Lombard Crescent
Darfield
Barnsley
South Yorkshire
S73 9PX
Director NameMr Christopher John Faulkner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
Director NameMr Andrew Thomas Gosling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYorkshire House Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ

Location

Registered AddressYorkshire House
Yorkshire Drive
Bradford
West Yorkshire
BD5 8LJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ann Louise Fitzpatrick
50.00%
Ordinary
1 at £1Yorkshire Building Society
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 June 2010Termination of appointment of Christopher Faulkner as a director (1 page)
1 June 2010Appointment of Mr David Norman Henderson as a director (2 pages)
1 June 2010Termination of appointment of Andrew Gosling as a director (1 page)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mrs Ann Louise Fitzpatrick on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Christopher John Faulkner on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Andrew Thomas Gosling on 25 March 2010 (2 pages)
16 September 2009Sect 519 (1 page)
7 August 2009Auditor's resignation (2 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 June 2009Registered office changed on 16/06/2009 from permanent building regent street barnsley south yorkshire, S70 2EH (1 page)
30 March 2009Return made up to 01/03/09; full list of members (4 pages)
7 January 2009Director appointed andrew thomas gosling (2 pages)
7 January 2009Appointment terminated director steven mitchell (1 page)
7 January 2009Appointment terminated secretary carol ogley (1 page)
7 January 2009Director appointed christopher john faulkner (2 pages)
7 January 2009Secretary appointed ann louise fitzpatrick (2 pages)
7 January 2009Appointment terminated director david roebuck (1 page)
30 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 May 2008Appointment terminated secretary william haldenby (1 page)
8 May 2008Secretary appointed mrs carol ogley (1 page)
27 March 2008Return made up to 01/03/08; full list of members (4 pages)
29 March 2007Full accounts made up to 31 December 2006 (7 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
23 March 2006Full accounts made up to 31 December 2005 (7 pages)
23 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Full accounts made up to 31 December 2004 (10 pages)
23 March 2005Return made up to 01/03/05; full list of members (7 pages)
28 April 2004Director resigned (1 page)
1 April 2004Return made up to 01/03/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2003 (11 pages)
28 March 2003Full accounts made up to 31 December 2002 (11 pages)
28 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Return made up to 01/03/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2001Full accounts made up to 31 December 2000 (11 pages)
14 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Full accounts made up to 31 December 1999 (12 pages)
16 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999Full accounts made up to 31 December 1998 (14 pages)
3 April 1999Return made up to 01/03/99; no change of members (4 pages)
4 January 1999Auditor's resignation (1 page)
17 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
20 May 1998Full accounts made up to 31 December 1997 (12 pages)
9 March 1998Return made up to 01/03/98; no change of members (6 pages)
8 September 1997New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 01/03/97; full list of members (6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
30 May 1996Director resigned (1 page)
17 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 March 1996Return made up to 01/03/96; no change of members (8 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 December 1989Memorandum and Articles of Association (10 pages)