Company NameT.S.C. (Barnsley) Limited
Company StatusDissolved
Company Number03154832
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameSheila Ann Shaw
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleSecretary
Correspondence Address6 Haverlands Ridge
Worsbrough
Barnsley
South Yorkshire
S70 5NJ
Director NameSheila Ann Shaw
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address6 Haverlands Ridge
Worsbrough
Barnsley
South Yorkshire
S70 5NJ
Director NameTerry Shaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Haverlands Ridge
Worsbrough
Barnsley
South Yorkshire
S70 5NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 2
Town Mills
Bradbury Street
Barnsley
S70 6AQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
12 November 1998New director appointed (2 pages)
4 June 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
22 January 1998Return made up to 02/02/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 372 old street london EC1V 9LT (1 page)
28 February 1996Director resigned (1 page)
2 February 1996Incorporation (12 pages)