Doncaster Road Ardsley
Barnsley
South Yorkshire
S71 5HJ
Secretary Name | David John Campbell Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Secretary Name | Ann Simpson-Witter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Secretary |
Correspondence Address | 30 Pearson Crescent Wombwell Barnsley South Yorkshire S73 8SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 July 2005 | Dissolved (1 page) |
---|---|
13 May 2002 | Dissolution deferment (1 page) |
8 May 2002 | Dissolution deferment (1 page) |
3 May 2002 | Dissolution deferment (1 page) |
8 February 2002 | Return of final meeting of creditors (1 page) |
11 August 2000 | Appointment of a liquidator (1 page) |
11 August 2000 | O/C appointment of liquidator (8 pages) |
9 June 1999 | Receiver ceasing to act (1 page) |
9 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 January 1999 | Appointment of a liquidator (1 page) |
18 January 1999 | O/C liq ipo (6 pages) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: low valley industrial estate low valley wombwell barnsley south yorkshire S73 8AG (1 page) |
10 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 November 1996 | Appointment of receiver/manager (3 pages) |
6 June 1996 | Appointment of receiver/manager (1 page) |
31 July 1995 | Receiver ceasing to act (2 pages) |