Adwick Upon Dearne
S64 0NS
Director Name | Mr Patrick James O'Grady |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 12 September 2006) |
Role | Sales Managing Director |
Country of Residence | England |
Correspondence Address | Ivydene High Street Misson Doncaster South Yorkshire DN10 6ED |
Director Name | Mr Michael Marsden |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1999) |
Role | Marketing Director |
Correspondence Address | No 2 St Johns Walk Adwick Upon Dearne Mexborough South Yorkshire S64 0NS |
Director Name | Anthony Roy Robson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 January 1994) |
Role | Sales Director |
Correspondence Address | Pinfold House Pinfold Lane Fishlake Doncaster S Yorkshire DN7 5JY |
Director Name | Mr Shaun Michael Obrien |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 1996) |
Role | Production Director |
Correspondence Address | 10 Genoa Close Darfield Barnsley South Yorkshire S73 9RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Goldthorpe Industrial Estate Unit 5 Commercial Road Goldthorpe Barnsley South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2014 |
---|---|
Net Worth | -£242,422 |
Current Liabilities | £53,346 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 April 2006 | Application for striking-off (1 page) |
10 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
8 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
18 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
9 May 2000 | Director resigned (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
4 May 2000 | Return made up to 10/04/00; full list of members
|
12 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 November 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
11 April 1995 | Return made up to 10/04/95; no change of members
|
14 March 1995 | Registered office changed on 14/03/95 from: hillfield house, lower rocombe stokenteign head newton abbot TQ12 4QL (1 page) |