Barnsley
South Yorkshire
S70 6RG
Secretary Name | June White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 15 Linton Close Barnsley South Yorkshire S70 6QY |
Secretary Name | Carol Nadine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2000) |
Role | Secretary |
Correspondence Address | 121 Blenheim Road Barnsley S70 6AX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,439 |
Cash | £12,844 |
Current Liabilities | £17,251 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
30 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2001 | Secretary's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Return made up to 02/12/01; full list of members
|
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 December 2000 | Return made up to 02/12/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
2 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1998 | Return made up to 02/12/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
11 August 1996 | Resolutions
|
3 June 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |