Company NamePMA (Barnsley) Limited
Company StatusDissolved
Company Number03043850
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years, 1 month ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)
Previous NameSprintprime Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Ann Marsh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 March 1998)
RoleSAD
Country of ResidenceEngland
Correspondence Address33 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY
Director NamePeter Marsh
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 March 1998)
RoleElectrical Eng
Correspondence Address33 Westmoor Crescent
Barnsley
South Yorkshire
S75 2JY
Secretary NameMrs Ann Marsh
NationalityBritish
StatusClosed
Appointed18 June 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 March 1998)
RoleSAD
Country of ResidenceEngland
Correspondence Address33 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHighfield House
25 Sackville Street
Barnsley
South Yorkshire
S70 2DE
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
17 October 1997Application for striking-off (1 page)
26 June 1997Return made up to 10/04/97; no change of members (4 pages)
28 October 1996Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1996Return made up to 10/04/96; full list of members (6 pages)
25 September 1995Company name changed sprintprime LIMITED\certificate issued on 26/09/95 (4 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995New secretary appointed;new director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
3 July 1995Director resigned (2 pages)
3 July 1995Secretary resigned (2 pages)
3 July 1995New director appointed (2 pages)