Monk Bretton
Barnsley
South Yorkshire
S71 1XH
Secretary Name | Shirley Lesley Naden-Lamb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(3 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 53 Dalesford Crescent Macclesfield Cheshire SK10 3LE |
Director Name | Mr Robert Michael Baxter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 March 1998) |
Role | Technical Manager |
Correspondence Address | 13 Portsea Road Hillsborough Sheffield S Yorks S75 3LS |
Director Name | John Milner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Sales Director |
Correspondence Address | 15 Peveril Drive Sutton-In-Ashfield Nottingham NG17 2GT |
Secretary Name | Patricia Gail Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 March 1998) |
Role | Directorsecretary |
Correspondence Address | 76 Newhill Road Monk Bretton Barnsley South Yorkshire S71 1XH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 Newhill Road Monk Bretton Barnsley South Yorkshire S71 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Old Town |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2006 | Application for striking-off (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 February 2004 | Return made up to 03/03/04; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 April 2003 | Return made up to 03/03/03; full list of members
|
2 December 2002 | Registered office changed on 02/12/02 from: fall bank industrial estate barnsley road dodworth barnsley S75 3LS (1 page) |
30 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
27 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
2 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 April 1999 | Return made up to 03/03/99; change of members (6 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 April 1998 | Return made up to 03/03/98; no change of members
|
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 03/03/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 November 1996 | Return made up to 03/03/96; full list of members (6 pages) |
22 March 1996 | Memorandum and Articles of Association (3 pages) |
22 March 1996 | £ nc 1000/1000000 01/02/96 (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
21 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
21 March 1996 | Ad 30/01/96--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
21 April 1995 | Company name changed enginebook LIMITED\certificate issued on 24/04/95 (4 pages) |
30 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1995 | Secretary resigned;new director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |