Barnsley
South Yorkshire
S71 2EA
Director Name | Jamie Tomlinson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 8 Salisbury Road Hexthorpe Doncaster South Yorkshire DN4 0HA |
Secretary Name | Jamie Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 8 Salisbury Road Hexthorpe Doncaster South Yorkshire DN4 0HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 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 | 02 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £132,018 |
Net Worth | -£19,814 |
Current Liabilities | £63,295 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 February 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Statement of affairs (8 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: tolsons yard shawfield road barnsley south yorkshire S71 3HS (1 page) |
15 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 28 coronation street monk bretton barnsley south yorkshire S71 2ES (1 page) |
27 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Ad 02/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Incorporation (17 pages) |