Old Mill
Barnsley
South Yorkshire
S71 2AB
Director Name | Vicki Leanne Harwood |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 17 Burton Bank Road Old Mill Barnsley South Yorkshire S71 2AB |
Secretary Name | Vicki Leanne Harwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 17 Burton Bank Road Old Mill Barnsley South Yorkshire S71 2AB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £547,187 |
Gross Profit | £35,569 |
Net Worth | -£98,193 |
Current Liabilities | £191,854 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 July 2002 | Dissolved (1 page) |
---|---|
30 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Statement of affairs (6 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | Appointment of a voluntary liquidator (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 20 racecommon road barnsley south yorkshire S70 1BH (1 page) |
15 January 1999 | Notice of completion of voluntary arrangement (3 pages) |
29 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
15 July 1998 | Full accounts made up to 31 October 1997 (15 pages) |
7 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
1 July 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
16 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
7 April 1995 | Accounting reference date notified as 31/10 (1 page) |