Bank Cottage
Shafton Green Barnsley
South Yorkshire
S72 8PQ
Secretary Name | Janet Lindsay Carbutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1994(2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Sales Assistant |
Correspondence Address | The Loft Bank Cottages Shafton Green Barnsley South Yorkshire S72 8PQ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 November 1998 | Dissolved (1 page) |
---|---|
13 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1996 | Appointment of a voluntary liquidator (1 page) |
14 May 1996 | Resolutions
|
29 April 1996 | Registered office changed on 29/04/96 from: 6 high street royston barnsley S71 4RA (1 page) |
26 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |