Silkstone
Barnsley
South Yorkshire
S75 4JE
Director Name | Mrs Sharon Joyce Dawson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 02 June 2009) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 8 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Secretary Name | Mrs Sharon Joyce Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 02 June 2009) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 8 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Director Name | Mrs Christine Wright |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 47a Warner Avenue Pogmoor Barnsley South Yorkshire S75 2EG |
Secretary Name | Mrs Christine Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 47a Warner Avenue Pogmoor Barnsley South Yorkshire S75 2EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £324,614 |
Cash | £35,022 |
Current Liabilities | £34,489 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the old vicarage park road barnsley south yorkshire S70 6NA (1 page) |
6 March 2008 | Declaration of solvency (3 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
21 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
13 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
28 April 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
31 July 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
6 July 2005 | Return made up to 26/05/05; full list of members (2 pages) |
28 June 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
20 July 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
13 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
16 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
10 May 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
12 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
9 June 1999 | Return made up to 26/05/99; full list of members
|
13 May 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
13 May 1999 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
22 December 1998 | Ad 06/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 November 1998 | Company name changed G.D.A. creative communication li mited\certificate issued on 05/11/98 (2 pages) |
6 October 1998 | Company name changed ads 2000 LIMITED\certificate issued on 07/10/98 (2 pages) |
8 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
8 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page) |
28 June 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
28 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
17 June 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
20 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |