Monk Bretton
Barnsley
South Yorkshire
S71 2JA
Director Name | Mr Stephen Harmston |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 August 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Munro Close Killamarsh Sheffield South Yorkshire S21 1DG |
Director Name | Ann Loy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 5 Ashleigh Place Sheffield S12 2SP |
Director Name | Gary David Newton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 August 2008) |
Role | Accountant |
Correspondence Address | 48 Long Causeway Monk Bretton Barnsley South Yorkshire S71 2JA |
Director Name | Arthur Austen Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 186 Bannerdale Road Sheffield S7 2DT |
Secretary Name | Keren Hill Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Cloister Chambers St Peters Close Sheffield S1 2EJ |
Director Name | Mr Michael Frank Hobson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Quoit Green House Hallowes Lane Dronfield Sheffield South Yorkshire S18 1SS |
Secretary Name | Ann Loy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 5 Ashleigh Place Sheffield S12 2SP |
Registered Address | Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2008 | Application for striking-off (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
17 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Auditor's resignation (2 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: charlotte house 500 charlotte road sheffield south yorkshire S2 4ER (1 page) |
4 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (1 page) |
18 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
27 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
20 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 April 1999 | Return made up to 07/04/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
21 June 1998 | Return made up to 07/04/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
23 April 1997 | Return made up to 07/04/97; no change of members (5 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 3 st peters close sheffield S1 2EJ (1 page) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 April 1995 | Accounting reference date notified as 31/03 (1 page) |
7 April 1995 | Incorporation (30 pages) |