Lundwood
Barnsley
South Yorkshire
S71 5LE
Director Name | Thomas Francis Laird |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Hill Top Farm Black Smith Lane Harmuniston Lincoln Lincolnshire LN5 9UW |
Secretary Name | Annie Syson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 25 Stonehill Rise Cudworth Barnsley South Yorkshire S72 8JE |
Director Name | Mr Kevin Bagnall |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 1995) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Crescent Dodworth Barnsley South Yorkshire S75 3JY |
Secretary Name | Miss Heather Louise Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 11 Hawthorne Crescent Dodworth Barnsley South Yorkshire S75 3JY |
Director Name | Peter Lowdon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 23 June 1995) |
Role | Manager |
Correspondence Address | 99 Hawthorne Crescent Dodworth Barnsley South Yorkshire S75 3JZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Norwich Union House 26 High Street Huddersfield HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (6 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Appointment of a voluntary liquidator (1 page) |
16 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
16 February 1996 | Resolutions
|
4 October 1995 | Ad 13/02/95--------- £ si 98@1 (2 pages) |
4 October 1995 | Return made up to 29/07/95; full list of members
|
4 October 1995 | New secretary appointed (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: B.I.C.C. Snydale road cudworth barnsley south yorkshire SY2 8RP (1 page) |
17 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 35A church street barnsley south yorkshire S70 2AP (1 page) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
24 April 1995 | Ad 13/02/95--------- £ si 98@1=98 £ ic 20002/20100 (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 100/20100 11/04/95 (1 page) |
19 April 1995 | Ad 11/04/95--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
19 April 1995 | New director appointed (2 pages) |