Wakefield Road Mapplewell
Barnsley
South Yorkshire
S75 6HS
Director Name | Mr David Hugh Marsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1998(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marron Mews 17 Vernon Road Ward Green Barnsley S70 5BE |
Secretary Name | Christopher Paul Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tipsey Court Wakefield Road Mapplewell Barnsley South Yorkshire S75 6HS |
Director Name | Deborah Crawshaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bourne Walk Staincross Barnsley South Yorkshire S75 6JQ |
Secretary Name | Mrs Deborah Crawshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 3 Bourne Walk Staincross Barnsley South Yorkshire S75 6JQ |
Director Name | Mrs Deborah Crawshaw |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2004) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 3 Bourne Walk Staincross Barnsley South Yorkshire S75 6JQ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Unit 10 Nursery Units Mapplewell Drive Off Blacker Rd Mapplewell Barnsley S75 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton East |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £22,541 |
Cash | £6,255 |
Current Liabilities | £93,131 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
13 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 December 2004 | Return made up to 27/11/04; full list of members
|
5 April 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 March 2004 | Ad 01/03/04--------- £ si 27@1=27 £ ic 3/30 (2 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members
|
11 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
23 November 2001 | Return made up to 27/11/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 December 1999 | Return made up to 27/11/99; full list of members
|
3 August 1999 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: unit 10 nursery units mapplewell drive blacker road mapplewell barnsley south yorkshire S75 6BP (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Ad 27/11/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 216 tullibardine road sheffield S11 7GQ (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 November 1998 | Incorporation (14 pages) |