Chapel Lane Billingley
Barnsley
South Yorkshire
S72 0HZ
Director Name | Mrs Lisa Marie Nicholson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 08 September 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Wentworth House Chapel Lane Billingley Barnsley South Yorkshire S72 0HZ |
Director Name | Mark Edward Senior |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 September 2009) |
Role | Contracts Director |
Correspondence Address | Crofton House 27 Pontefract Road Shafton Barnsley South Yorkshire S72 8QP |
Secretary Name | Lisa Nicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(14 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | Wentworth House Chapel Lane Billingley Barnsley South Yorkshire S72 0HZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Russell Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 2 Eshald Place Woodlesford Leeds West Yorkshire LS26 8LY |
Secretary Name | Tracey Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 36 Holmsley Walk Woodlesford Leeds West Yorkshire LS26 8SJ |
Secretary Name | Eric Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 11 Gipsy Hill Woodlesford Leeds West Yorkshire LS26 8XD |
Director Name | Eric Nicholson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2008) |
Role | Contracts Director |
Correspondence Address | 11 Gipsy Hill Woodlesford Leeds West Yorkshire LS26 8XD |
Registered Address | Unit 1e Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 August 2008 | Secretary appointed lisa nicholas (2 pages) |
6 August 2008 | Appointment terminated director and secretary eric nicholson (2 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from unit 1E tyler close normanton industrial estate normanton west yorkshire WF6 1RL united kingdom (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 59 featherstone lane featherstone west yorkshire WF7 6LS (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
16 April 2003 | Return made up to 09/04/03; full list of members
|
16 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
29 October 2002 | New director appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: saville road castleford west yorkshire WF10 1PB (1 page) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
28 August 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 09/04/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 October 2000 | New director appointed (2 pages) |
30 August 2000 | Return made up to 21/04/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 June 1999 | Return made up to 21/04/99; no change of members
|
6 May 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Return made up to 21/04/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
24 August 1995 | Return made up to 21/04/95; full list of members (6 pages) |