Darfield
Barnsley
South Yorkshire
S73 9QD
Director Name | Mr Stephen John Sutton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Andrews Close Swinton Mexborough South Yorkshire S64 8SR |
Director Name | David Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Mount Park Riccall York North Yorkshire YO4 6QU |
Secretary Name | Mr Stephen John Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 St Andrews Close Swinton Mexborough South Yorkshire S64 8SR |
Director Name | Gary Bentham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Grange Road Rawmarsh Rotherham South Yorkshire S62 5PA |
Director Name | Gary Beresforde |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Pinfield Close Great Houghton Barnsley South Yorkshire S72 0BG |
Secretary Name | Gary Beresforde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Pinfield Close Great Houghton Barnsley South Yorkshire S72 0BG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Nimrod House 42 Kingfield Road Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £1,124,070 |
Gross Profit | £42,197 |
Net Worth | -£23,073 |
Cash | £98,468 |
Current Liabilities | £343,229 |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 January 2003 | Dissolved (1 page) |
---|---|
16 October 2002 | Liquidators statement of receipts and payments (4 pages) |
16 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 February 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1996 | Appointment of a voluntary liquidator (1 page) |
25 March 1996 | Resolutions
|
27 February 1996 | Registered office changed on 27/02/96 from: ex-manvers workshops gold smithies lane wath upon dearne rotherham S63 7EW (1 page) |
7 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 32 pinfield close great houghton barnsley south yorkshire S72 0BG (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
24 May 1995 | Ad 12/05/95--------- £ si 20@1=20 £ ic 100/120 (2 pages) |