Barlow Lees, Barlow
Dronfield
Derbyshire
S18 7SW
Secretary Name | Steven Laurence Britton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2005(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | Lees Hall Grange Barlow Lees, Barlow Sheffield Derbyshire S18 7SW |
Director Name | Trevor Groves |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 day after company formation) |
Appointment Duration | 3 weeks (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 23 Westbourne Road Sheffield South Yorkshire S10 2QQ |
Secretary Name | Andrew Stephen Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 184 Blackburn Drive Sheffield South Yorkshire S30 4EX |
Director Name | Trevor Gordon Hopkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 218 Charlbury Road Nottingham Nottinghamshire NG8 1NJ |
Secretary Name | Jessica Alison Dynah Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lees Hall Grange Barlow Lees, Barlow Dronfield Derbyshire S18 7SW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Atkin Macredie And Co Westbourne Place 23 Westbourne Road Broomhill Sheffield S10 2QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2006 | Application for striking-off (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members
|
30 March 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2005 | Return made up to 25/07/04; full list of members (7 pages) |
21 November 2003 | Return made up to 25/07/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Return made up to 08/08/99; no change of members (4 pages) |
10 September 1998 | Return made up to 08/08/98; no change of members
|
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 August 1997 | Return made up to 08/08/97; full list of members
|
11 August 1997 | Ad 19/03/97--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
2 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
30 May 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: westbourne place 23 westbourne road sheffield south yorkshire S10 2QQ (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: international house the britannia suite manchester M3 2ER (1 page) |
8 August 1996 | Incorporation (12 pages) |