Cudworth
Barnsley
S72 8BE
Secretary Name | Fixed Cost Accounting Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 October 2009) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Director Name | Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | Neil Alexander Mears |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1999) |
Role | Builder |
Correspondence Address | 79 Quarry Lane Upton Pontefract West Yorkshire WF9 1DA |
Director Name | Derek Webb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate House Wakefield Road Pontefract WF9 5BX |
Secretary Name | Derek Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 10 Newfield Avenue Normanton Wakefield West Yorkshire WF6 1SL |
Director Name | Eric Thornton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Charters 2 Hall Farm Grove Hoylandswaine Sheffield South Yorkshire S36 7LJ |
Secretary Name | Charles Justin Bowne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Gardeners Cottage Noblethorpe Barnsley Road Silkstone Barnsley S75 4NG |
Registered Address | 176 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,377 |
Cash | £103 |
Current Liabilities | £4,480 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members
|
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 March 2003 | Return made up to 04/03/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
18 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
24 December 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 04/03/01; full list of members
|
21 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (2 pages) |
22 April 1999 | Director resigned (2 pages) |
22 April 1999 | Ad 14/04/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 176 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
8 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 176 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
16 July 1998 | Return made up to 04/03/98; full list of members (6 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: the company road 82 whitchurch road cardiff CF4 3LX (1 page) |
4 March 1997 | Incorporation (13 pages) |