Barnsley
S70 2BB
Director Name | Mr Vaughn Patrick Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 13 July 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Philip John Dickens |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 13 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr Richard Nigel Bull |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 13 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Jeffrey Crich |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Lancaster Road Bestwood Village Nottingham NG6 8TT |
Director Name | Jeffrey Peter Jackson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Postal Clerk |
Correspondence Address | 9 Derwent Drive Hucknall Nottingham NG15 6DS |
Director Name | Graham Kenneth Oswin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 9 The Square Bestwood Village Nottingham NG6 8TS |
Director Name | Ronald Pritchard |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 90 Rock Street Bulwell Nottingham NG6 8GA |
Director Name | Peter Clifford Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 111 Mornington Crescent Nuthall Nottingham NG16 1QQ |
Secretary Name | Roy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Ramsey Drive Arnold Nottingham NG5 6SB |
Secretary Name | Brian Arthur Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | 26 Walk Mill Drive Hucknall Nottingham Nottinghamshire NG15 8BX |
Director Name | Mr Keith Jarvis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 July 2015) |
Role | County Court Bailiff |
Country of Residence | England |
Correspondence Address | 16 Kiwi Close Hucknall Nottingham Nottinghamshire NG15 6RB |
Director Name | Edgar Rose |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 2003) |
Role | Retired |
Correspondence Address | 20 Mayes Rise Bestwood Village Nottingham Nottinghamshire NG6 8TW |
Director Name | Mr Thomas William Willetts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 640 Moor Road Bestwood Village Nottingham Nottinghamshire NG6 8TE |
Director Name | Laurence Albert Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2010) |
Role | Court Usher |
Correspondence Address | 103 Broomhill Road Nottingham Nottinghamshire NG6 9GL |
Director Name | Mr Colin Richard Turner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 May 2014) |
Role | Nhs |
Country of Residence | England |
Correspondence Address | 23 Beeston Close Bestwood Village Nottingham Nottinghamshire NG6 8XG |
Director Name | Mr Richard Greenwood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2012) |
Role | Postal Worker |
Country of Residence | England |
Correspondence Address | Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ |
Director Name | Mr David Trevor Willetts |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ |
Director Name | Mr Trevor Wilkinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(14 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ |
Director Name | Mrs Glenys Lesley Turner |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ |
Director Name | Mr Jim Duffy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ |
Website | bestmot.com |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,353 |
Cash | £1,316 |
Current Liabilities | £33,135 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 August 2016 | Registered office address changed from Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Bestwood Miners Welfare Inst Park Road Bestwood Village Nottingham NG6 8TQ to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 30 August 2016 (2 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Statement of affairs with form 4.19 (6 pages) |
24 August 2016 | Appointment of a voluntary liquidator (1 page) |
24 August 2016 | Statement of affairs with form 4.19 (6 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Appointment of a voluntary liquidator (1 page) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
9 July 2015 | Appointment of Mr Philip John Dickens as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Keith Jarvis as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Gary Nigel James as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Gary Nigel James as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Richard Nigel Bull as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Richard Nigel Bull as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Gary Nigel James as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Keith Jarvis as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Philip John Dickens as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Richard Nigel Bull as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Keith Jarvis as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Vaughn Patrick Jackson as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Vaughn Patrick Jackson as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Philip John Dickens as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Vaughn Patrick Jackson as a director on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 12 June 2015 no member list (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 July 2015 | Annual return made up to 12 June 2015 no member list (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 no member list (2 pages) |
12 May 2014 | Termination of appointment of Jim Duffy as a director (1 page) |
12 May 2014 | Termination of appointment of Colin Turner as a director (1 page) |
12 May 2014 | Termination of appointment of Colin Turner as a director (1 page) |
12 May 2014 | Termination of appointment of Jim Duffy as a director (1 page) |
12 May 2014 | Termination of appointment of Glenys Turner as a director (1 page) |
12 May 2014 | Termination of appointment of Glenys Turner as a director (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
28 August 2013 | Annual return made up to 12 June 2013 no member list (5 pages) |
28 August 2013 | Annual return made up to 12 June 2013 no member list (5 pages) |
28 June 2013 | Appointment of Mrs Glenys Lesley Turner as a director (2 pages) |
28 June 2013 | Appointment of Mrs Glenys Lesley Turner as a director (2 pages) |
27 June 2013 | Appointment of Mr Jim Duffy as a director (2 pages) |
27 June 2013 | Appointment of Mr Jim Duffy as a director (2 pages) |
24 June 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
24 June 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
1 May 2013 | Termination of appointment of Thomas Willetts as a director (1 page) |
1 May 2013 | Termination of appointment of Thomas Willetts as a director (1 page) |
1 May 2013 | Termination of appointment of Richard Greenwood as a director (1 page) |
1 May 2013 | Termination of appointment of Richard Greenwood as a director (1 page) |
1 May 2013 | Termination of appointment of Trevor Wilkinson as a director (1 page) |
1 May 2013 | Termination of appointment of Thomas Willetts as a director (1 page) |
1 May 2013 | Termination of appointment of Trevor Wilkinson as a director (1 page) |
1 May 2013 | Termination of appointment of David Willetts as a director (1 page) |
1 May 2013 | Termination of appointment of David Willetts as a director (1 page) |
1 May 2013 | Termination of appointment of Thomas Willetts as a director (1 page) |
7 July 2012 | Appointment of Mr Trevor Wilkinson as a director (2 pages) |
7 July 2012 | Annual return made up to 12 June 2012 no member list (6 pages) |
7 July 2012 | Annual return made up to 12 June 2012 no member list (6 pages) |
7 July 2012 | Appointment of Mr Trevor Wilkinson as a director (2 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
14 June 2011 | Director's details changed for Keith Jarvis on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
14 June 2011 | Director's details changed for Colin Richard Turner on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Colin Richard Turner on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
14 June 2011 | Director's details changed for Keith Jarvis on 14 June 2011 (2 pages) |
14 April 2011 | Appointment of Mr David Trevor Willetts as a director (2 pages) |
14 April 2011 | Appointment of Mr David Trevor Willetts as a director (2 pages) |
14 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
14 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
31 March 2011 | Director's details changed for Thomas William Willetts on 1 January 2011 (2 pages) |
31 March 2011 | Director's details changed for Thomas William Willetts on 1 January 2011 (2 pages) |
31 March 2011 | Director's details changed for Thomas William Willetts on 1 January 2011 (2 pages) |
1 October 2010 | Appointment of Mr Richard Greenwood as a director (2 pages) |
1 October 2010 | Appointment of Mr Richard Greenwood as a director (2 pages) |
25 September 2010 | Termination of appointment of Laurence Smith as a director (1 page) |
25 September 2010 | Termination of appointment of Laurence Smith as a director (1 page) |
25 September 2010 | Termination of appointment of Brian Bancroft as a secretary (1 page) |
25 September 2010 | Termination of appointment of Brian Bancroft as a secretary (1 page) |
15 July 2010 | Annual return made up to 12 June 2010 (16 pages) |
15 July 2010 | Annual return made up to 12 June 2010 (16 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
17 June 2009 | Annual return made up to 12/06/09 (5 pages) |
17 June 2009 | Annual return made up to 12/06/09 (5 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 June 2008 | Annual return made up to 31/05/08
|
11 June 2008 | Annual return made up to 31/05/08
|
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
25 April 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
19 June 2007 | Annual return made up to 31/05/07 (5 pages) |
19 June 2007 | Annual return made up to 31/05/07 (5 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
16 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
16 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 June 2006 | Annual return made up to 31/05/06
|
12 June 2006 | Annual return made up to 31/05/06
|
9 June 2005 | Annual return made up to 31/05/05 (5 pages) |
9 June 2005 | Annual return made up to 31/05/05 (5 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
10 June 2004 | Annual return made up to 31/05/04
|
10 June 2004 | Annual return made up to 31/05/04
|
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
21 June 2003 | Annual return made up to 31/05/03
|
21 June 2003 | Annual return made up to 31/05/03
|
8 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
8 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
5 June 2002 | Annual return made up to 31/05/02 (6 pages) |
5 June 2002 | Annual return made up to 31/05/02 (6 pages) |
10 September 2001 | Annual return made up to 17/07/01 (5 pages) |
10 September 2001 | Annual return made up to 17/07/01 (5 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
8 August 2000 | Annual return made up to 17/07/00 (5 pages) |
8 August 2000 | Annual return made up to 17/07/00 (5 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
13 August 1999 | Annual return made up to 17/07/99 (4 pages) |
13 August 1999 | Annual return made up to 17/07/99 (4 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
1 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
1 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
11 August 1998 | Annual return made up to 17/07/98
|
11 August 1998 | Annual return made up to 17/07/98
|
17 July 1997 | Incorporation (20 pages) |
17 July 1997 | Incorporation (20 pages) |