Barnsley
South Yorkshire
S71 2JS
Director Name | Mrs Victoria Margaret Gleadall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Burton Road Monk Bretton Barnsley South Yorkshire S71 2JS |
Secretary Name | Mrs Victoria Margaret Gleadall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Burton Road Monk Bretton Barnsley South Yorkshire S71 2JS |
Director Name | Melvin Rodney Bailey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 14 October 2008) |
Role | Technical Director |
Correspondence Address | 83 Pye Avenue Mapplewell Barnsley South Yorkshire S75 6AG |
Director Name | Paul Coulter McLaren |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2000) |
Role | Software Director |
Correspondence Address | 30 Southfield Road Huddersfield West Yorkshire HD5 8TJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£110,195 |
Cash | £814 |
Current Liabilities | £177,456 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Appointment of a voluntary liquidator (1 page) |
13 May 2005 | Statement of affairs (11 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: barnsley business & innovation centre innovation way barnsley south yorkshire S75 1JL (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 January 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 September 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 28/04/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 May 1999 | Return made up to 28/04/99; full list of members
|
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 308 burton road monk bretton barnsley south yorkshire S71 2JS (1 page) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
19 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
6 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 June 1997 | Return made up to 28/04/97; full list of members (6 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
31 May 1996 | Return made up to 28/04/96; no change of members
|
3 April 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |