Company NameClosed Out Limited
DirectorCraig Dent
Company StatusDissolved
Company Number03704428
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Previous NameBarnsley Brewery Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Dent
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address352 Psalter Lane
Sheffield
South Yorkshire
S11 8UW
Director NameCraig Dent
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address52 Cambridge Street
London
SW1V 4QQ
Secretary NameSheila Brown
NationalityBritish
StatusResigned
Appointed04 February 1999(6 days after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2000)
RoleCompany Director
Correspondence Address10 Headfort Close
Bishpam
Blackpool
Lancashire
FY2 0RX
Secretary NameChristopher Hall
NationalityBritish
StatusResigned
Appointed07 January 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleBrewer
Correspondence Address17 Fulmer Road
Sheffield
South Yorkshire
S11 8UF
Director NameRobert William Umbers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2001)
RoleBrewing
Correspondence AddressBalmor Cottage
Station Road, Cattal
York
North Yorkshire
YO26 8EB
Secretary NameMark Arthur Hunter
NationalityBritish
StatusResigned
Appointed06 December 2000(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 08 January 2001)
RoleCompany Director
Correspondence Address8 Rosedale Gardens
Hunters Bar
Sheffield
South Yorkshire
S11 8QB
Director NameIan Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2001)
RoleManager
Correspondence Address313 Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressWath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£47,587
Cash£80
Current Liabilities£113,248

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2005Dissolved (1 page)
21 March 2003Dissolution deferment (1 page)
21 March 2003Completion of winding up (1 page)
21 August 2002Order of court to wind up (2 pages)
19 August 2002Order of court to wind up (3 pages)
10 October 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 July 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 June 2001Company name changed barnsley brewery company LIMITED\certificate issued on 25/06/01 (2 pages)
22 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
27 December 2000Director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
1 August 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 May 2000New director appointed (2 pages)
15 April 2000Return made up to 29/01/00; full list of members (6 pages)
2 February 2000Registered office changed on 02/02/00 from: 83 cambridge street london SW1V 4PS (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
29 December 1999Company name changed designtin LIMITED\certificate issued on 30/12/99 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 120 east road london N1 6AA (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)