Great Houghton
Barnsley
South Yorkshire
S72 0AZ
Secretary Name | Angela Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 High Street Great Houghton Barnsley South Yorkshire S72 0AZ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Jacksons Joliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,990 |
Cash | £132 |
Current Liabilities | £202,786 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2006 | Dissolved (1 page) |
---|---|
15 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Statement of affairs (7 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: unit 46 century business centre manvers wath upon dearne rotherham south yorkshire S63 5DA (1 page) |
26 March 2003 | Return made up to 01/04/03; full list of members (6 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 141 high street great houghton barnsley south yorkshire S72 0AZ (1 page) |
8 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: beech house farm hemingfield barnsley south yorkshire S73 0PF (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
27 June 1995 | Return made up to 01/04/95; no change of members
|
16 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |