Park Avenue Wortley
Sheffield
South Yorkshire
S30 7DR
Secretary Name | Robert Edward Hanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Lodge Park Avenue Wortley Sheffield South Yorkshire S30 7DR |
Director Name | Mr Christopher Paul Barber |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Environmental Consultant/Lecturer |
Correspondence Address | 1 Nether Road Silkstone Barnsley South Yorkshire S75 4NN |
Director Name | Granville Daniel Clarke |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Role | Artist/Lecturer/Writer |
Correspondence Address | Huskar Cottage 8 South Yorkshire Buildings Barnsley South Yorkshire S75 4RS |
Director Name | Julie Saunders |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1993(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 2000) |
Role | Business Consultant |
Country of Residence | GBR |
Correspondence Address | Park Lodge Park Avenue Wortley Sheffield S35 7DR |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,075 |
Cash | £29,093 |
Current Liabilities | £5,420 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | Strike-off action suspended (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | Strike-off action suspended (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2001 | Strike-off action suspended (1 page) |
22 August 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 83/5 shambles st barnsley s yorks S70 2SB (1 page) |
15 November 1999 | Annual return made up to 21/08/99 (6 pages) |
2 February 1999 | Annual return made up to 21/08/98 (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 September 1997 | Annual return made up to 21/08/97 (4 pages) |
26 June 1997 | Full accounts made up to 31 December 1995 (9 pages) |
16 May 1997 | Accounting reference date shortened from 31/08/96 to 31/12/95 (1 page) |
30 April 1997 | Director resigned (1 page) |
26 February 1997 | Annual return made up to 21/08/95 (4 pages) |
26 February 1997 | Annual return made up to 21/08/96 (4 pages) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
26 May 1995 | Company name changed meadowlands\certificate issued on 30/05/95 (8 pages) |
26 May 1995 | Resolutions
|