Royston
Barnsley
South Yorkshire
S71 4DE
Director Name | David Christopher Hooley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 49 North Road Royston Barnsley South Yorkshire S71 4DE |
Secretary Name | Christine Hooley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 49 North Road Royston Barnsley South Yorkshire S71 4DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Finn Associates Tong Hall, Tong Lane Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 December 2001 | Receiver ceasing to act (1 page) |
5 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 18 hallfield road bradfoed BD1 3RQ (1 page) |
13 June 2000 | Administrative Receiver's report (16 pages) |
11 April 2000 | Appointment of receiver/manager (1 page) |
20 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 September 1998 | Particulars of mortgage/charge (7 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
3 September 1997 | Return made up to 03/06/97; full list of members (6 pages) |
17 March 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Ad 03/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 12 york place leeds LS1 2DS (1 page) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
3 June 1996 | Incorporation (10 pages) |