Barnsley
South Yorkshire
S71 5QD
Director Name | James Mason |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 July 2002) |
Role | Electrical Engineering |
Correspondence Address | 45 Lang Avenue Barnsley South Yorkshire S71 5LT |
Director Name | Barbara Edwina Elizabeth Wilkinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 July 2002) |
Role | Secretary |
Correspondence Address | 8a Silk Mill Drive Leeds West Yorkshire LS16 6DX |
Secretary Name | David Arthur Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 July 2002) |
Role | S71 5qd |
Correspondence Address | 17 Abbey Lane Barnsley South Yorkshire S71 5QD |
Director Name | Maureen Morris |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Trainer |
Correspondence Address | 38 Turner Close Jump Barnsley South Yorkshire S74 0LF |
Secretary Name | Sandra Forey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Darrington Drive Warmsworth Doncaster South Yorkshire DN4 9LF |
Director Name | Peter Helm |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 November 1999) |
Role | Technical |
Correspondence Address | 14 Milton Close Jump Barnsley South Yorkshire S74 0HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £202,694 |
Gross Profit | £87,352 |
Net Worth | £15,234 |
Cash | £5,754 |
Current Liabilities | £36,142 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2002 | Application for striking-off (1 page) |
30 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
4 August 2000 | Return made up to 08/05/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
13 November 1998 | Ad 22/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (15 pages) |