Monk Bretton
Barnsley
South Yorkshire
S71 2HR
Director Name | Raymond Poxon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1994(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Ladywell Farm Castle Lane Ripponden Halifax HX6 4JZ |
Director Name | Mary Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1994(5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Furniture Retailer |
Correspondence Address | 33 Harborough Hills Road Barnsley South Yorkshire S71 1BB |
Director Name | John Nigel Walker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sales Executive |
Correspondence Address | 26 Heath Park Avenue Skircoat Halifax West Yorkshire HX1 2PP |
Director Name | Michael Alan Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 62 Bar Lane Staincross Barnsley South Yorkshire S75 6DF |
Secretary Name | Michael Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 62 Bar Lane Staincross Barnsley South Yorkshire S75 6DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 July |
10 February 1998 | Dissolved (1 page) |
---|---|
10 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Appointment of a voluntary liquidator (1 page) |
10 January 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
10 January 1996 | Resolutions
|
28 December 1995 | Registered office changed on 28/12/95 from: 27 horton st halifax west yorkshire (1 page) |
31 October 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 May 1995 | Return made up to 05/05/95; full list of members
|