Keresforth Hill Road
Barnsley
South Yorkshire
S70 6RE
Secretary Name | Mr David William Barclay Ware |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | Alan Bell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 1995) |
Role | Property Investor |
Correspondence Address | 136 Appley Lane North Appley Bridge Wigan Lancashire WN6 9DX |
Director Name | Mr Allen Edward Davies |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 1995) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Court 96 Victoria Road Formby Liverpool Merseyside L37 1LP |
Secretary Name | Alan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 136 Appley Lane North Appley Bridge Wigan Lancashire WN6 9DX |
Secretary Name | Mr Allen Edward Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 27 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Court 96 Victoria Road Formby Liverpool Merseyside L37 1LP |
Secretary Name | Mrs Maureen French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Boswell Close Royston Barnsley South Yorkshire S71 4ST |
Director Name | Mrs Maureen French |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1997) |
Role | Director Of Care Services |
Country of Residence | England |
Correspondence Address | 5 Boswell Close Royston Barnsley South Yorkshire S71 4ST |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 October 1999 | Dissolved (1 page) |
---|---|
19 July 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: amocura house dark lane keresforth hill road barnsley south yorkshire S7O 6RE (1 page) |
30 April 1999 | Appointment of a voluntary liquidator (1 page) |
30 April 1999 | Declaration of solvency (3 pages) |
30 April 1999 | Resolutions
|
31 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
13 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
25 June 1998 | Company name changed amocura (barnsley) LIMITED\certificate issued on 26/06/98 (2 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
22 July 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 20/03/97; no change of members
|
9 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
24 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 26 April 1995 (19 pages) |
27 March 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Accounting reference date shortened from 26/04 to 31/05 (1 page) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Company name changed amocura LIMITED\certificate issued on 12/07/95 (4 pages) |
2 June 1995 | Accounting reference date shortened from 30/06 to 26/04 (1 page) |
25 May 1995 | New secretary appointed (2 pages) |
7 April 1995 | Memorandum and Articles of Association (22 pages) |
14 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |