Company NameBarnsley Business Link Limited
Company StatusDissolved
Company Number02845024
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 9 months ago)
Previous NameThe Burleigh J Property Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger John Nunns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleChief Executive
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Secretary NameMr Keith Mark Noyland
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ramper Avenue The Wickets
Clowne
Chesterfield
Derbyshire
S43 4UD
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameMr John Richard Moorhouse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFootrill Cottage
Skiers Spring
Hoyland Barnsley
South Yorkshire
S74 9BX
Director NameMrs Alison Claire Fletcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Mill Cottage
Silkstone
Barnsley
South Yorkshire
S75 4LB
Director NameJulie Suzanne Readman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Manor Farm Close
Sutton
Doncaster
South Yorkshire
DN6 9LQ
Director NameIan Stirk
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address1 Sherwood Drive
Meadowcroft
Wakefield
West Yorkshire
WF2 7QT
Director NameCllr Arthur Leslie Hall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(6 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleRetired
Correspondence Address19 Yvonne Grove
Wombwell
Barnsley
South Yorkshire
S73 8NA
Director NamePeter Wetzel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House
96 Watergate Street
Chester
CH1 2LF
Wales
Director NameMr John Douglas Haigh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartcliffe House
Denby Dale
Huddersfield
HD8 8QJ
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameCllr William Denton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCouncillor
Correspondence Address15 Swift Street
Barnsley
South Yorkshire
S71 2SN
Director NameRichard Llewellyn Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleDirector Of Economic Developme
Country of ResidenceUnited Kingdom
Correspondence Address16 Garsdale Crescent
Baildon
Shipley
West Yorkshire
BD17 6TQ
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Director NameMr John Albert Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Haw Court
Silkstone
Barnsley
South Yorkshire
S75 4JF
Director NameMr Malcolm Joseph Exley
Date of BirthAugust 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1998)
RoleCompany Director
Correspondence Address30 Tivy Dale Close
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameMr Trevor Hurd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mount Vernon Road
Worsbrough
Barnsley
South Yorkshire
S70 4DL
Director NameMs Rachel Mary Joanne Heatley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2000)
RoleLocal Government Officer
Correspondence Address47 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameLeonard Cruddas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 March 1998)
RoleManaging Director
Correspondence AddressWhiterock Horsfield Way
Dunnington
York
YO1 5RH
Director NameMr James Robert Harrison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbridge Hall
Ashford In The Water
Derbyshire
DE45 1NZ
Director NameMr Derek Patrick Hughes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 1999)
RoleSteel Fabricator
Correspondence Address3 Gables Ashgrove Parkhead
Holmfirth
Huddersfield
HD9 3JR
Director NameCharles Pryde McKinlay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address44 Spitalfields
Blyth
Worksop
Nottinghamshire
S81 8EA
Director NameMr Oliver George Stephenson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLomberdale Hall
Middleton By Youlgreave
Bakewell
Derbyshire
DE45 1LJ
Director NameMr Colin Paul Webb
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address59 Applehaigh View
Royston
Barnsley
South Yorkshire
S71 4JG

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,241,391
Gross Profit£740,821
Net Worth£345,029
Cash£258,031
Current Liabilities£313,814

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 October 2004Dissolved (1 page)
22 July 2004Return of final meeting in a members' voluntary winding up (4 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Declaration of solvency (3 pages)
9 October 2001Registered office changed on 09/10/01 from: the conference centre eldon street barnsley south yorkshire S70 2JL (1 page)
9 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2001Return made up to 10/08/01; full list of members (9 pages)
11 May 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
7 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
27 December 2000Full accounts made up to 31 March 2000 (19 pages)
5 September 2000Return made up to 10/08/00; full list of members (10 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
14 January 2000Full accounts made up to 31 March 1999 (23 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Return made up to 10/08/99; full list of members (15 pages)
1 June 1999Director resigned (1 page)
12 January 1999New director appointed (3 pages)
24 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
11 December 1998Full accounts made up to 31 March 1998 (17 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Return made up to 10/08/98; full list of members (12 pages)
10 June 1998Director resigned (1 page)
10 June 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
9 December 1997New director appointed (2 pages)
18 August 1997Return made up to 10/08/97; no change of members (9 pages)
5 August 1997Director's particulars changed (1 page)
18 November 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
10 September 1996Return made up to 10/08/96; full list of members (11 pages)
9 September 1996Full accounts made up to 31 March 1996 (15 pages)
19 June 1996Memorandum and Articles of Association (9 pages)
24 May 1996Ad 28/03/96--------- £ si 100000@1=100000 £ ic 170090/270090 (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 May 1996£ nc 1000000/1250000 28/03/96 (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
15 December 1995New director appointed (6 pages)
5 December 1995New director appointed (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
28 June 1995Company name changed the burleigh j property company LIMITED\certificate issued on 29/06/95 (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (4 pages)