Darton
Barnsley
South Yorkshire
S75 5NZ
Secretary Name | Vicky Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 59 Cherry Hills Darton Barnsley South Yorkshire S75 5NZ |
Secretary Name | Mr Amos Paul Harrison |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holt Park Drive Leeds West Yorkshire LS16 7RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
26 March 2003 | Return made up to 31/01/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members
|
12 June 2001 | Registered office changed on 12/06/01 from: 59 cherry hills darton barnsley south yorkshire S75 5NZ (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 23 cheapside wakefield west yorkshire WF1 2TF (1 page) |
16 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
15 September 1999 | Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
20 May 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 June 1998 | £ ic 4/2 12/06/98 £ sr 2@1=2 (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
18 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
14 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
26 March 1996 | Accounting reference date notified as 30/06 (1 page) |
26 March 1996 | Ad 01/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New secretary appointed (2 pages) |
31 January 1996 | Incorporation (9 pages) |