Barnsley
South Yorkshire
S71 5BU
Secretary Name | Carol Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 142 St Pauls Parade Ardsley Barnsley South Yorkshire S71 5BU |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 11 St Marys Mews Town Head Honley Huddersfield West Yorkshire Hd7 |
Secretary Name | Mr Peter Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Saint Pauls Parade Barnsley South Yorkshire S71 5BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 December 1999 | Dissolved (1 page) |
---|---|
24 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (3 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Appointment of a voluntary liquidator (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: paget coggins carter henry windsor house pitt street barnsley S70 1AL (2 pages) |
25 February 1996 | Return made up to 13/07/95; change of members (10 pages) |
26 October 1995 | Company name changed guardian building services (uk) LIMITED\certificate issued on 27/10/95 (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 July 1995 | Ad 30/05/95--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
18 July 1995 | £ nc 100/30000 30/05/95 (1 page) |
18 July 1995 | Resolutions
|
23 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
10 April 1995 | New director appointed (6 pages) |
6 March 1995 | Particulars of mortgage/charge (10 pages) |