Barnsley
South Yorkshire
S70 6NL
Secretary Name | Mrs Judith Sumnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(3 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Secretary Name | Judith Sumnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Linton House Asselby Howden North Humberside DN14 7HB |
Director Name | Karl Knoblauch |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 1995(2 days after company formation) |
Appointment Duration | 3 years (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Forstausstr 22 Essen Nordrhein-Westfalen Germany 45134 |
Director Name | Alfred Linden |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 1995(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Im Stillen Winkel 6 Essen Nordrhein-Westfalen Germany 45149 Foreign |
Director Name | Archibald Richter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 1995(1 week after company formation) |
Appointment Duration | 3 years (resigned 30 July 1998) |
Role | Engineer |
Correspondence Address | Florastrasse-1 Essen Niederrhein-Westfalen 45131 Germany Foreign |
Secretary Name | Mr John Stuart Sumnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Keresforth Hall Road Barnsley South Yorkshire S70 6NL |
Director Name | Herr Udo Scheer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | Steinweg 2a Hattingen D45527 |
Director Name | Mr Charles Philip Richardson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hermit Lane Higham Barnsley Sth Yorkshire S75 1PL |
Director Name | Ian Denis Richardson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 20 Lawrence Close Barnsley South Yorkshire S75 1PE |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 53 Keresforth Hall Road Barnsley Yorkshire S70 6NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Application to strike the company off the register (3 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
11 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2009 | Annual return made up to 22 June 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 22 June 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2009 | Return made up to 22/06/08; full list of members (3 pages) |
13 April 2009 | Return made up to 22/06/08; full list of members (3 pages) |
10 April 2009 | Return made up to 22/06/07; full list of members (3 pages) |
10 April 2009 | Return made up to 22/06/07; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
4 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
4 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Return made up to 10/07/01; full list of members
|
3 September 2001 | Return made up to 10/07/01; full list of members (6 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
14 May 2001 | Company name changed moria-carbotech LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed moria-carbotech LIMITED\certificate issued on 14/05/01 (2 pages) |
9 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: unit 12 redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: unit 12 redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (1 page) |
8 September 2000 | Return made up to 10/07/00; full list of members (7 pages) |
8 September 2000 | Return made up to 10/07/00; full list of members
|
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
10 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
3 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 10/07/97; no change of members
|
11 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 March 1997 | Ad 31/12/96--------- £ si 133512@1=133512 £ ic 100000/233512 (2 pages) |
13 March 1997 | £ nc 100000/1000000 08/11/96 (1 page) |
13 March 1997 | £ nc 100000/1000000 08/11/96 (1 page) |
13 March 1997 | Ad 31/12/96--------- £ si 133512@1=133512 £ ic 100000/233512 (2 pages) |
18 July 1996 | Return made up to 10/07/96; full list of members
|
18 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (1 page) |
22 March 1996 | Ad 07/11/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
22 March 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (1 page) |
22 March 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | Ad 07/11/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
25 July 1995 | Ad 17/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Ad 17/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Incorporation (18 pages) |
10 July 1995 | Incorporation (15 pages) |