Hoyland
Barnsley
South Yorkshire
S74 9EQ
Director Name | Sandra Crossley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 February 2005) |
Role | Market Trader |
Correspondence Address | 270 West Street Hoyland Barnsley South Yorkshire S74 9EQ |
Secretary Name | Sandra Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 February 2005) |
Role | Market Trader |
Correspondence Address | 270 West Street Hoyland Barnsley South Yorkshire S74 9EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fairclough House 105 Redbrook Rd Gawber Barnsley South Yorkshire S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 June 2002 | Return made up to 02/05/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
8 July 1999 | Return made up to 02/05/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: old linen court 83-85 shambles street barnsley south yorkshire S71 2AF (1 page) |
24 June 1996 | Return made up to 02/05/96; full list of members (6 pages) |
7 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 2DS (1 page) |
2 May 1995 | Incorporation (12 pages) |