Hoyland
Barnsley
South Yorkshire
S74 9NR
Secretary Name | Mr Joseph Kenneth Chantrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Eaden Crescent Hoyland Barnsley South Yorkshire S74 9RH |
Director Name | Mr Inderpaul Singh Manku |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Saint Martins View Leeds West Yorkshire LS7 3LA |
Director Name | Mr Joseph Kenneth Chantrey |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Eaden Crescent Hoyland Barnsley South Yorkshire S74 9RH |
Secretary Name | Margaret Ann Renwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 240 West Street Hoyland Barnsley South Yorkshire S74 9EE |
Director Name | Colin Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 1994) |
Role | Construction Contracts |
Correspondence Address | 29 Cobcar Avenue Elsecar Barnsley South Yorkshire S74 8AH |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Hart Shaw 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 March 1999 | Return of final meeting of creditors (1 page) |
---|---|
1 July 1996 | Registered office changed on 01/07/96 from: 228 west street west bank, hoyland barnsley south yorkshire S74 9EE (1 page) |
28 June 1996 | Appointment of a liquidator (1 page) |
18 April 1996 | Order of court to wind up (1 page) |
2 April 1996 | Court order notice of winding up (1 page) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
14 June 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
30 May 1995 | Return made up to 13/04/95; no change of members
|