Tankersley
Barnsley
South Yorkshire
S75 3BA
Secretary Name | Sandra Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Stone Row Court Tankersley Barnsley South Yorkshire S75 3BA |
Director Name | Sandra Noble |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 February 2004) |
Role | Secretary |
Correspondence Address | 28 Stone Row Court Tankersley Barnsley South Yorkshire S75 3BA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Sandra Noble |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 1996) |
Role | Secretary |
Correspondence Address | 19 Redwood Close Hoyland Barnsley South Yorkshire S74 0EJ |
Director Name | Mr Allan Cartwright |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Glazier |
Correspondence Address | 7 Telford Street Atherton Manchester Lancashire M46 0QH |
Director Name | David John Bangs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2002) |
Role | Plant Glazier |
Correspondence Address | 4 Coleswood Road Harpenden Hertfordshire AL5 1EL |
Registered Address | 6 High Street Royston Barnsley South Yorkshire S71 4RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Royston |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £78,908 |
Current Liabilities | £66,592 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2003 | Application for striking-off (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
27 June 2002 | Director resigned (1 page) |
28 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
23 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
22 February 2001 | Company name changed nationwide plant glazing LIMITED\certificate issued on 22/02/01 (2 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
29 March 2000 | New director appointed (2 pages) |
17 February 2000 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 January 1999 | Ad 16/12/98--------- £ si 13@1=13 £ ic 78/91 (2 pages) |
7 January 1999 | New director appointed (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Ad 09/12/98--------- £ si 76@1=76 £ ic 2/78 (2 pages) |
7 October 1998 | Return made up to 22/08/98; full list of members
|
6 October 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 22/08/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 October 1996 | Return made up to 22/08/96; no change of members
|
22 May 1996 | Director resigned (1 page) |
21 May 1996 | Company name changed plant glazing (yorkshire) limite d\certificate issued on 22/05/96 (2 pages) |
17 May 1996 | New director appointed (2 pages) |
23 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 October 1995 | Return made up to 22/08/95; full list of members (6 pages) |