Silkstone Common
Barnsley
South Yorkshire
S75 4QQ
Secretary Name | Sarah Chapman Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Nether Royd View Silkstone Common Barnsley South Yorkshire S75 4QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Chancery Lane Wakefield West Yorkshire WF1 2SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,749 |
Cash | £6,027 |
Current Liabilities | £3,366 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 16 nether royd view silkstone common barnsley south yorkshire S75 4QQ (1 page) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
8 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
17 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 May 2002 | Return made up to 06/04/02; full list of members
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 23 oaks farm drive darton barnsley south yorkshire S75 5BZ (1 page) |
11 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
20 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
8 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 12 york place leeds LS1 2DS (1 page) |
6 April 1998 | Incorporation (15 pages) |