Earls Heaton
Dewsbury
West Yorkshire
WF12 8AQ
Director Name | Mr Craig Ronald Pattison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 September 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 65 Carr Green Lane Mapplewell Barnsley S75 6DY |
Secretary Name | Mr David Colin Heron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heaton Avenue Earls Heaton Dewsbury West Yorkshire WF12 8AQ |
Secretary Name | Lillian Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 28 Lea Park Gardens Stourton Leeds LS10 4RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,550 |
Cash | £2,101 |
Current Liabilities | £2,624 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
15 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
9 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 April 2002 | Return made up to 13/03/02; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: henry windsor house pitt street barnsley south yorkshire S70 1AL (1 page) |
21 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 May 1999 | Return made up to 13/03/99; no change of members
|
24 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
23 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
13 March 1997 | Incorporation (9 pages) |