Grimethorpe
Barnsley
South Yorkshire
S72 7AW
Director Name | Mr Derek Pearson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Sheldale 14 Allendale Road Hoyland Barnsley South Yorkshire S74 9AP |
Secretary Name | Mr William Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Brierley Road Grimethorpe Barnsley South Yorkshire S72 7AW |
Director Name | Mr Kyran Sean Parker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 Northbrook Street Chapel Allerton Leeds LS7 4QH |
Director Name | Mr John Cosgrove |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Roe Croft Close Sprotbrough Doncaster South Yorkshire DN5 7QB |
Secretary Name | Mr Kyran Sean Parker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 Northbrook Street Chapel Allerton Leeds LS7 4QH |
Director Name | Wayne William Gabriel Cooper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2002) |
Role | Accountant |
Correspondence Address | 7 Cowley Green Wombwell Barnsley South Yorkshire S73 0LB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £193,280 |
Current Liabilities | £130,273 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 March 2005 | Dissolved (1 page) |
---|---|
13 December 2004 | Return of final meeting of creditors (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 1A tower square 33 wellington street leeds west yorkshire LS1 4HZ (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 1A tower square 33 wellington street leeds west yorkshire LS1 4HZ (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: shaw lane business park shaw lane barnsley south yorkshire S70 6EH (1 page) |
5 July 2002 | Appointment of a liquidator (1 page) |
23 May 2002 | Order of court to wind up (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
16 May 2001 | Ad 03/05/01--------- £ si 220000@1=220000 £ ic 273740/493740 (2 pages) |
5 May 2001 | Particulars of mortgage/charge (4 pages) |
15 January 2001 | Return made up to 05/01/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
10 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
23 February 2000 | New director appointed (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
7 May 1999 | Ad 26/03/99--------- £ si 273738@1 (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
8 April 1999 | Ad 26/03/99--------- £ si 273738@1=273738 £ ic 2/273740 (2 pages) |
25 February 1999 | Nc inc already adjusted 07/01/99 (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
20 January 1999 | Return made up to 05/01/99; no change of members
|
4 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 11 doncaster road barnsley south yorkshire S70 1TH (1 page) |
8 May 1998 | Return made up to 05/01/98; full list of members (6 pages) |
4 December 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
12 March 1997 | Return made up to 05/01/97; no change of members (4 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 11 doncaster road barnsley south yorkshire S70 1TH (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: 52 warner avenue pogmoor barnsley south yorkshire S75 2EH (1 page) |
27 February 1996 | Return made up to 05/01/96; no change of members (4 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |