Barnsley
South Yorkshire
S70 2HG
Secretary Name | Kelham Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 September 1999) |
Correspondence Address | 24 Regent Street Barnsley South Yorkshire S70 2HG |
Director Name | Mrs Veronica Winter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1955 |
Appointment Duration | 40 years, 4 months (resigned 01 September 1995) |
Role | Sec Acc |
Correspondence Address | 166 Ffordd Llanerch Penycae Wrexham Clwyd LL14 2NF Wales |
Secretary Name | Mrs Veronica Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1955 |
Appointment Duration | 40 years, 4 months (resigned 01 September 1995) |
Role | Sec Acc |
Correspondence Address | 166 Ffordd Llanerch Penycae Wrexham Clwyd LL14 2NF Wales |
Director Name | Janine Hale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 1996) |
Role | Personal Assistant |
Correspondence Address | 25 Wilmslow Drive Great Sutton South Wirral L66 3JL |
Secretary Name | Barrie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 2 Mere Cottage Mere Farm Road Oxton Merseyside CH43 9TX Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 24 Regent Street Barnsley Yorkshire S70 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 1998 | Receiver ceasing to act (2 pages) |
19 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 April 1996 | Appointment of receiver/manager (1 page) |
18 March 1996 | Particulars of mortgage/charge (7 pages) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 2 abbot street wrexham clwyd LL11 1TA (1 page) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 April 1995 | Return made up to 01/11/94; full list of members (6 pages) |