Darton
Barnsley
South Yorkshire
S75 5PL
Director Name | Carol Nayeri |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1994(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 January 2002) |
Role | Admin Clerk |
Correspondence Address | 21 Meyrick Drive Darton Barnsley South Yorkshire S75 5PL |
Secretary Name | Carol Nayeri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1994(2 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 January 2002) |
Role | Admin Clerk |
Correspondence Address | 21 Meyrick Drive Darton Barnsley South Yorkshire S75 5PL |
Director Name | Peter Robert McCormack |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox Hollow 1 Leek Road Mossley Congleton Cheshire CW12 3HS |
Director Name | John Eric Thompson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Peter Robert McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox Hollow 1 Leek Road Mossley Congleton Cheshire CW12 3HS |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 31 Dodworth Road Barnsley South Yorkshire S70 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£103,385 |
Cash | £638 |
Current Liabilities | £107,110 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2001 | Application for striking-off (1 page) |
2 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 October 1999 | Return made up to 22/05/99; full list of members (6 pages) |
5 July 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: new burgh building mclintock way summer alne barnsley S70 6DW (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 July 1997 | Return made up to 22/05/97; full list of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 June 1996 | Return made up to 22/05/96; no change of members (6 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 May 1995 | Return made up to 22/05/95; no change of members (6 pages) |