Company NameBarnsley And Doncaster Chambers Of Commerce And Industry
Company StatusDissolved
Company Number02760800
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(15 years, 4 months after company formation)
Appointment Duration2 months, 1 week (closed 21 May 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Matthias Road
Deepcar
Sheffield
South Yorkshire
S36 2SG
Secretary NameJulie Robinson
NationalityBritish
StatusClosed
Appointed31 March 2008(15 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (closed 21 May 2008)
RoleFinancial Controller
Correspondence Address83 Toll House Mead
Mosborough
Sheffield
South Yorkshire
S20 5EL
Director NameEric Straw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleRailway Manager
Correspondence Address98 Rackford Road
North Anston
Sheffield
South Yorkshire
S25 4DF
Director NameMr Roger Colin Watkinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address37 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EH
Secretary NameMr John Douglas Haigh
NationalityBritish
StatusResigned
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMr John Douglas Haigh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2007)
RoleChartered Acc
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Director NameMr Gary Joseph Mangan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address56 Ellers Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7DZ
Director NameRoger John Nunns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 January 2008)
RoleChief Executive
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Director NameEdward Michael Shepherd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 2001)
RoleChartered Acc
Correspondence AddressFranel 25 Rose Hill Rise
Doncaster
South Yorkshire
DN4 5LE
Director NameElizabeth Sparrow
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address236 Stoops Lane
Bessacarr
Doncaster
South Yorkshire
DN4 7HZ
Director NameMr Neville Dearden
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years after company formation)
Appointment Duration4 years (resigned 29 November 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address80 Busheywood Road
Sheffield
South Yorkshire
S17 3QB
Secretary NameMr Michael John Griffiths
NationalityBritish
StatusResigned
Appointed01 July 2007(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address245 Springwood Lane
High Green
Sheffield
South Yorkshire
S35 4JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressInnovation Way
Wilthorpe
Barnsley
South Yorkshire
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2008Appointment terminated secretary michael griffiths (1 page)
21 April 2008Appointment terminated director frank carter (1 page)
21 April 2008Director appointed john richard lewis (2 pages)
21 April 2008Secretary appointed julie robinson (2 pages)
29 February 2008Appointment terminated director roger nunns (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Application for striking-off (1 page)
23 September 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned;director resigned (1 page)
7 December 2006Annual return made up to 30/10/06 (4 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 November 2005Director resigned (1 page)
22 November 2005Annual return made up to 30/10/05
  • 363(288) ‐ Director resigned
(5 pages)
8 November 2004Annual return made up to 30/10/04 (5 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 November 2003Annual return made up to 30/10/03 (5 pages)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2002Annual return made up to 30/10/02 (5 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: beevor court pontefract road barnsley south yorkshire S71 1HG (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
26 November 2001Annual return made up to 30/10/01 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 November 2000Return made up to 30/10/00; amending return
  • 363(288) ‐ Director resigned
(5 pages)
30 October 2000Annual return made up to 30/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 November 1999Annual return made up to 30/10/99 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 December 1998Registered office changed on 04/12/98 from: commerce house westgate barnsley south yorkshire S70 2DX (1 page)
20 November 1998Annual return made up to 30/10/98 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Annual return made up to 30/10/97
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1996Annual return made up to 30/10/96 (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (7 pages)
30 October 1992Incorporation (22 pages)