Company NameCoddswallop Trust
Company StatusDissolved
Company Number02965561
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 September 1994(29 years, 7 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Alan Ronald Blakeman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1994(same day as company formation)
RoleWriter/Publisher
Country of ResidenceEngland
Correspondence Address2 Strafford Avenue
Elsecar
Barnsley
South Yorkshire
S74 8AA
Director NameDavid Walker Barker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1994(3 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 22 February 2011)
RoleLecturer/Artist
Country of ResidenceEngland
Correspondence Address96 St Helens Street
Elsecar
Barnsley
South Yorkshire
S74 8BQ
Director NameMr Frank Burgin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1994(3 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 22 February 2011)
RoleRetired Miner
Country of ResidenceEngland
Correspondence Address49 Church Street
Elsecar
Barnsley
South Yorkshire
S74 8HT
Director NameStephen Barnard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 22 February 2011)
RoleQuality Control Manager
Country of ResidenceEngland
Correspondence Address3 Kenwood Close
Stairfoot
Barnsley
South Yorkshire
S70 3EJ
Director NameSusan Brigid Watts
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 22 February 2011)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address20 Woodland Way
Rotherham
South Yorkshire
S65 3DG
Director NameMr Harry Charles Royston
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleAccountant
Correspondence Address11 Gipsy Green Lane
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TQ
Secretary NameMr Harry Charles Royston
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleAccountant
Correspondence Address11 Gipsy Green Lane
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TQ
Director NameMr Stuart Wiles Currie
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 1999)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address24 Kensington Road
Barnsley
South Yorkshire
S75 2TU
Director NameMax Oscroft
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2001)
RoleTeacher
Correspondence Address12 The Croft
Elsecar
Barnsley
South Yorkshire
S74 8ED
Director NameJohn David Walton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2001)
RoleDental Technican
Correspondence Address24 Hallam Road
Moorgate
Rotherham
South Yorkshire
S60 3DA
Secretary NameStephen Barnard
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2001)
RoleQuality Control Manager
Country of ResidenceEngland
Correspondence Address3 Kenwood Close
Stairfoot
Barnsley
South Yorkshire
S70 3EJ
Director NameAnn Key
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 23 September 2009)
RoleSchool Meals Supervisor Assist
Correspondence Address5 School Street
Cudworth
Barnsley
South Yorkshire
S72 8TZ
Director NameChristine Jean Barker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 2007)
RoleCollege Lecturer
Correspondence Address96 St Helens Street
Elsecar
Barnsley
South Yorkshire
S74 8BQ
Director NameAlan Frederick Key
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(7 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 23 September 2009)
RoleRetired
Correspondence Address5 School Street
Cudworth
Barnsley
South Yorkshire
S72 8TZ
Secretary NameChristine Jean Barker
NationalityBritish
StatusResigned
Appointed25 October 2001(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 2007)
RoleCollege Lecturer
Correspondence Address96 St Helens Street
Elsecar
Barnsley
South Yorkshire
S74 8BQ
Director NameJohn Key
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2009)
RoleStudent
Correspondence Address5 School Street
Cudworth
Barnsley
South Yorkshire
S72 8TZ

Location

Registered AddressUnit 18 Elsecar Project
Wath Road Elsecar
Barnsley
South Yorkshire
S74 8HJ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£3,215
Net Worth£2,529
Cash£3,133
Current Liabilities£1,787

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
28 October 2010Application to strike the company off the register (3 pages)
4 October 2010Director's details changed for David Walker Barker on 7 September 2010 (2 pages)
4 October 2010Director's details changed for David Walker Barker on 7 September 2010 (2 pages)
4 October 2010Annual return made up to 7 September 2010 no member list (6 pages)
4 October 2010Director's details changed for Stephen Barnard on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen Barnard on 7 September 2010 (2 pages)
4 October 2010Annual return made up to 7 September 2010 no member list (6 pages)
4 October 2010Annual return made up to 7 September 2010 no member list (6 pages)
4 October 2010Director's details changed for Susan Brigid Watts on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Susan Brigid Watts on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Frank Burgin on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Susan Brigid Watts on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Alan Ronald Blakeman on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Alan Ronald Blakeman on 7 September 2010 (2 pages)
4 October 2010Director's details changed for David Walker Barker on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Frank Burgin on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Frank Burgin on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Alan Ronald Blakeman on 7 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen Barnard on 7 September 2010 (2 pages)
25 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
25 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
29 September 2009Annual return made up to 07/09/09 (4 pages)
29 September 2009Appointment Terminated Director ann key (1 page)
29 September 2009Appointment terminated director ann key (1 page)
29 September 2009Appointment Terminated Director alan key (1 page)
29 September 2009Appointment terminated director john key (1 page)
29 September 2009Annual return made up to 07/09/09 (4 pages)
29 September 2009Appointment terminated director alan key (1 page)
29 September 2009Appointment Terminated Director john key (1 page)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 September 2008Annual return made up to 07/09/08 (4 pages)
17 September 2008Annual return made up to 07/09/08 (4 pages)
28 July 2008Appointment terminated director christine barker (1 page)
28 July 2008Appointment Terminated Director christine barker (1 page)
28 July 2008Appointment terminated secretary christine barker (1 page)
28 July 2008Appointment Terminated Secretary christine barker (1 page)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
20 September 2007Annual return made up to 07/09/07 (3 pages)
20 September 2007Annual return made up to 07/09/07 (3 pages)
29 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
4 October 2006Annual return made up to 07/09/06 (3 pages)
4 October 2006Annual return made up to 07/09/06 (3 pages)
6 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
29 September 2005Annual return made up to 07/09/05 (7 pages)
29 September 2005Annual return made up to 07/09/05 (7 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
11 October 2004Annual return made up to 07/09/04 (7 pages)
11 October 2004Annual return made up to 07/09/04 (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 October 2003Annual return made up to 07/09/03 (7 pages)
8 October 2003Annual return made up to 07/09/03 (7 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Annual return made up to 07/09/02 (6 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Annual return made up to 07/09/02
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
6 September 2001Annual return made up to 07/09/01 (5 pages)
6 September 2001Annual return made up to 07/09/01 (5 pages)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Full accounts made up to 30 September 2000 (5 pages)
8 June 2001Full accounts made up to 30 September 2000 (5 pages)
25 October 2000Annual return made up to 07/09/00 (5 pages)
25 October 2000Annual return made up to 07/09/00 (5 pages)
22 April 2000Full accounts made up to 30 September 1999 (5 pages)
22 April 2000Full accounts made up to 30 September 1999 (5 pages)
3 September 1999Annual return made up to 07/09/99 (6 pages)
3 September 1999Annual return made up to 07/09/99
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1999Full accounts made up to 30 September 1998 (5 pages)
28 June 1999Full accounts made up to 30 September 1998 (5 pages)
23 July 1998Full accounts made up to 30 September 1997 (4 pages)
23 July 1998Full accounts made up to 30 September 1997 (4 pages)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Annual return made up to 07/09/97 (6 pages)
23 October 1997Annual return made up to 07/09/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 1997Full accounts made up to 30 September 1996 (4 pages)
21 March 1997Full accounts made up to 30 September 1996 (4 pages)
10 October 1996Annual return made up to 07/09/96 (6 pages)
10 October 1996Annual return made up to 07/09/96 (6 pages)
16 July 1996Full accounts made up to 30 September 1995 (4 pages)
16 July 1996Full accounts made up to 30 September 1995 (4 pages)
5 October 1995Annual return made up to 07/09/95 (6 pages)
5 October 1995Annual return made up to 07/09/95 (6 pages)