Barnsley
South Yorkshire
S71 1HB
Secretary Name | John Paul Norton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 11 Oakwell Lane Barnsley South Yorkshire S71 1HB |
Director Name | Mark Raymond Pickering |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 16 Stafford Avenue Elsecar Barnsley South Yorkshire |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 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 | £156,268 |
Gross Profit | £96,551 |
Net Worth | £11,109 |
Cash | £3,329 |
Current Liabilities | £21,896 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 March 2004 | Dissolved (1 page) |
---|---|
16 December 2003 | Completion of winding up (1 page) |
24 August 2001 | Director resigned (1 page) |
22 August 2001 | Order of court to wind up (2 pages) |
17 August 2001 | Court order notice of winding up (2 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2000 | Full accounts made up to 31 January 1999 (8 pages) |
15 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
26 March 1999 | Ad 23/01/98--------- £ si 99@1 (2 pages) |
25 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
16 February 1998 | Secretary resigned (1 page) |
23 January 1998 | Incorporation (13 pages) |