Mexborough
South Yorkshire
S64 0DR
Secretary Name | Caroline Louise Brearley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Secretary |
Correspondence Address | 4 Mayfield Hipperholme Halifax West Yorkshire HX3 8JY |
Director Name | Norman Roberts |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 July 1999) |
Role | Civil Engineer |
Correspondence Address | 59 Glenalmond Road Sheffield South Yorkshire S11 7GX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elscar Brewery Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Hoyland Milton |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 23 March |
2 June 2004 | Dissolved (1 page) |
---|---|
2 March 2004 | Return of final meeting of creditors (1 page) |
19 May 2000 | Appointment of a liquidator (1 page) |
19 May 2000 | Order of court to wind up (2 pages) |
29 December 1999 | Company name changed barnsley brewery company LIMITED\certificate issued on 30/12/99 (2 pages) |
16 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
2 August 1999 | Director resigned (1 page) |
3 November 1998 | Accounting reference date extended from 30/09/98 to 23/03/99 (1 page) |
27 October 1998 | Return made up to 24/09/98; full list of members
|
19 February 1998 | Ad 16/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 February 1998 | Ad 31/10/97--------- £ si 598@1=598 £ ic 102/700 (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 2 bells square sheffield south yorkshire S1 1JN (1 page) |
9 December 1997 | Company name changed glazelink LIMITED\certificate issued on 10/12/97 (2 pages) |
25 November 1997 | New director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
24 September 1997 | Incorporation (9 pages) |