Cawthorne
Barnsley
South Yorkshire
S75 4DW
Secretary Name | Mrs Christine Mary Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(9 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 October 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Julien 3 Church Lane Cawthorne Barnsley S York S75 4DW |
Director Name | Nicholas John Painter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Secretary Name | Iain William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Woodhouse Farm 148 Scarr Bottom Pye Nest Halifax West Yorkshire HX2 7DZ |
Director Name | Philip Cable |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | 16 Burr Tree Drive Colton Leeds West Yorkshire LS15 9ED |
Secretary Name | Janet Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Director Name | Janet Gledhill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Registered Address | Abtech House Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Application for striking-off (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
8 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 30 bond street wakefield WF1 2QP (2 pages) |
7 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
5 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
28 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
3 August 1995 | Particulars of mortgage/charge (38 pages) |
3 August 1995 | Particulars of mortgage/charge (38 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Memorandum and Articles of Association (8 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: st paul's house park square leeds. W. yorks. LS1 2PJ (1 page) |
9 April 1995 | Ad 20/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 1995 | Memorandum and Articles of Association (20 pages) |
9 April 1995 | Accounting reference date notified as 28/02 (1 page) |
7 April 1995 | Company name changed colco 14 LIMITED\certificate issued on 10/04/95 (4 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (4 pages) |