Shafton
Barnsley
South Yorkshire
S72 8PX
Secretary Name | Susan Emily Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 4 Acacia Grove Shafton Barnsley South Yorkshire S72 8PX |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Registered Address | C/O Thorntons 176-178 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 |
Year | 2014 |
---|---|
Turnover | £57,652 |
Gross Profit | £24,786 |
Net Worth | -£3,047 |
Cash | £271 |
Current Liabilities | £12,667 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Voluntary strike-off action has been suspended (1 page) |
7 July 2004 | Application for striking-off (1 page) |
6 February 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
4 September 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
21 April 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (13 pages) |