27a Apple Haigh View Royston
Barnsley
South Yorkshire
S71 4HR
Secretary Name | Anita Marie Logan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 January 2002) |
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 | 11 March 1992(same day as company formation) |
Role | Director Of Fe College |
Correspondence Address | 5 Calgary Place Leeds West Yorkshire LS7 4LQ |
Secretary Name | Mr Stuart Spacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ophir Lodge New Road Badsworth Pontefract West Yorkshire WF9 1AT |
Secretary Name | Kyran Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 4 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(7 years, 8 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 |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,886 |
Cash | £2,679 |
Current Liabilities | £4,972 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary 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 11/03/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (6 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 April 1999 | Return made up to 11/03/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 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) |
14 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: bellevue house cockerham lane barnsly S70 2AX (1 page) |
27 March 1997 | Return made up to 11/03/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 May 1996 | Return made up to 11/03/96; no change of members (4 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
3 April 1992 | New director appointed (2 pages) |
20 March 1992 | New secretary appointed (2 pages) |
11 March 1992 | Incorporation (11 pages) |