27a Apple Haigh View Royston
Barnsley
South Yorkshire
S71 4HR
Secretary Name | Anita Marie Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 29 The Approach Scholes Leeds West Yorkshire LS15 4AN |
Director Name | Mr David Clive Eade |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 September 1999) |
Role | Principal Of Further Education College |
Correspondence Address | 5 Calgary Place Leeds West Yorkshire LS7 4LQ |
Director Name | Clare Sayer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 6 months (resigned 07 October 1991) |
Role | Director Of Studies In Further Education College |
Correspondence Address | 33 Baslow Crescent Dodworth Barnsley South Yorkshire S75 3SG |
Secretary Name | Allan Raymond Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delamare 27a Apple Haigh View Royston Barnsley South Yorkshire S71 4HR |
Secretary Name | Mr Stuart Spacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | Ophir Lodge New Road Badsworth Pontefract West Yorkshire WF9 1AT |
Secretary Name | Kyran Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | Flat B 13 Saint Marys Road Leeds West Yorkshire LS7 3JX |
Director Name | Mr John Cosgrove |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Roe Croft Close Sprotbrough Doncaster South Yorkshire DN5 7QB |
Registered Address | C/O Bkr Haines Watts 1st Floor Park House Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£93,813 |
Cash | £51,802 |
Current Liabilities | £337,782 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 June 2007 | Dissolved (1 page) |
---|---|
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (7 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 December 2001 | Liquidators statement of receipts and payments (6 pages) |
9 November 2000 | Statement of affairs (7 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Appointment of a voluntary liquidator (1 page) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 5 burleigh court burleigh street barnsley south yorkshire S70 1XY (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 40 victoria road barnsley south yorkshire S70 2BU (1 page) |
13 October 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 06/04/99; no change of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: huddersfield road barnsley south yorkshire S75 1AF (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
8 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: belle vue house cockerham lane barnsley south yorks S75 1AT (1 page) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 May 1996 | Return made up to 06/04/96; no change of members (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
1 March 1995 | Particulars of mortgage/charge (10 pages) |
7 April 1994 | New secretary appointed (2 pages) |
15 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1990 | Incorporation (21 pages) |