Elsecar
Barnsley
South Yorkshire
S74 8DG
Secretary Name | Louise Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 107 Cherry Tree Street Elsecar Barnsley South Yorkshire S74 8DG |
Director Name | Louise Frost |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 November 1999) |
Role | Secretary |
Correspondence Address | 107 Cherry Tree Street Elsecar Barnsley South Yorkshire S74 8DG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 6 High Street Royston Barnsley South Yorkshire S71 4RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Royston |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 July 1999 | Application for striking-off (1 page) |
16 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
11 November 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
21 May 1998 | New director appointed (2 pages) |
29 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 April 1998 | Ad 23/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Memorandum and Articles of Association (6 pages) |
20 March 1998 | Incorporation (15 pages) |