Brampton
Barnsley
South Yorkshire
S70 0UA
Director Name | Sandra James |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Ops Manager |
Correspondence Address | Amocura House Dark Lane Barnsley South Yorkshire S70 6RE |
Director Name | Patricia Robinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Westfield Road Brampton Barnsley South Yorkshire S70 0UA |
Director Name | Stephen Richard Duck |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 84 Park Avenue Shelley Park Shelley Huddersfield West Yorkshire HD8 8JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £257,539 |
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 May 2003 | Dissolved (1 page) |
---|---|
26 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2002 | Resolutions
|
2 November 2002 | Registered office changed on 02/11/02 from: amocura house dark lane barnsley south yorkshire S70 6RE (1 page) |
22 October 2002 | Declaration of solvency (3 pages) |
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
27 July 2001 | Return made up to 01/07/01; full list of members
|
4 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members
|
15 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 July 1998 | Return made up to 01/07/98; full list of members
|
9 July 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
18 March 1998 | Memorandum and Articles of Association (15 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Company name changed wakeco (115) LIMITED\certificate issued on 12/03/98 (2 pages) |