Cawthorne
Barnsley
South Yorkshire
S75 4DW
Secretary Name | Mrs Christine Mary Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(14 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Julien 3 Church Lane Cawthorne Barnsley S York S75 4DW |
Director Name | Peter Vincent Lambert |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | The Croft 8 Churchfield Avenue Weybridge Surrey KT13 9YA |
Secretary Name | Mrs Christine Mary Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Julien 3 Church Lane Cawthorne Barnsley S York S75 4DW |
Director Name | Philip Cable |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | 16 Burr Tree Drive Colton Leeds West Yorkshire LS15 9ED |
Secretary Name | Janet Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Director Name | Janet Gledhill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Registered Address | C/O 6 High Street Royston Barnsley South Yorkshire S71 4RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Royston |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £6,840 |
Cash | £84 |
Current Liabilities | £420 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2006 | Application for striking-off (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: c/o 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page) |
8 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
8 March 2004 | Return made up to 29/01/04; no change of members
|
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: abtech house calder island way wakefield west yorkshire WF2 7AW (1 page) |
22 January 2004 | Return made up to 29/01/03; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 30 bond street wakefield WF1 2QP (1 page) |
19 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
17 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 June 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 29/01/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
8 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
20 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
26 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Director resigned (1 page) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
29 February 1996 | Return made up to 29/01/96; no change of members
|
29 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
5 January 1996 | Accounting reference date shortened from 30/06 to 28/02 (1 page) |