Barnsley
South Yorkshire
S70 2HG
Secretary Name | Kelham Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 1995(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | The Crossing Cottage Horncastle Road Boston Lincolnshire PE21 9HY |
Director Name | Adrian Charles Ellis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | 11 Ferryhill Place Aberdeen Aberdeenshire AB1 2SE Scotland |
Secretary Name | Robert William Suret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 October 1994) |
Role | Company Director |
Correspondence Address | 24 Regent Street Barnsley South Yorkshire S70 2HG |
Director Name | Adrian Ellis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 20 Oak Drive Port Lethan AD1 4FX |
Secretary Name | Stephen Alan Rowley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 24 Regent Street Barnsley South Yorkshire S72 9AT |
Secretary Name | Stephen Alan Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 24 Regent Street Barnsley South Yorkshire S72 9AT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 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 | 22 October 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | City Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 January 1993) |
Correspondence Address | 17 Moorland Crescent Moortown Leeds West Yorkshire LS17 6HY |
Registered Address | Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 June 1998 | Dissolved (1 page) |
---|---|
20 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 1997 | Liquidators statement of receipts and payments (6 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Appointment of a voluntary liquidator (2 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: the crossing cottage horncastle road boston lincolnshire PE21 9HY (1 page) |
15 November 1995 | Return made up to 22/10/95; change of members (6 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |