Royston
Barnsley
South Yorkshire
S71 4SB
Secretary Name | Mrs Margaret Elizabeth Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1993(3 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | Home Leigh 6 Back Lane West Royston Barnsley South Yorkshire S71 4SB |
Director Name | Sheila Ann Boyes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 3 Cottage Holdings East End Road Preston Hull North Humberside HU12 8SJ |
Director Name | Derek Michael Taylor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | Beulah House 285 New Village Road Cottingham East Yorkshire HU16 4NP |
Secretary Name | Derek Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | Beulah House 285 New Village Road Cottingham East Yorkshire HU16 4NP |
Director Name | Mr John Michael Welford |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 5 Middlewood Hall Doncaster Road Darfield Barnsley South Yorkshire S73 9HQ |
Registered Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,493 |
Current Liabilities | £40,905 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2001 | Application for striking-off (1 page) |
12 November 2001 | Return made up to 08/11/01; full list of members
|
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
15 January 2001 | Return made up to 08/11/00; full list of members (6 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
3 February 2000 | Return made up to 08/11/99; no change of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 June 1999 | Return made up to 08/11/98; no change of members
|
18 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
16 February 1998 | Return made up to 08/11/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
16 July 1996 | Resolutions
|
31 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 December 1995 | Return made up to 08/11/95; no change of members
|
3 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |