Sheffield
South Yorkshire
S11 8UW
Director Name | Craig Dent |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 52 Cambridge Street London SW1V 4QQ |
Secretary Name | Sheila Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 10 Headfort Close Bishpam Blackpool Lancashire FY2 0RX |
Secretary Name | Christopher Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Brewer |
Correspondence Address | 17 Fulmer Road Sheffield South Yorkshire S11 8UF |
Director Name | Robert William Umbers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2001) |
Role | Brewing |
Correspondence Address | Balmor Cottage Station Road, Cattal York North Yorkshire YO26 8EB |
Secretary Name | Mark Arthur Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 8 Rosedale Gardens Hunters Bar Sheffield South Yorkshire S11 8QB |
Director Name | Ian Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2001) |
Role | Manager |
Correspondence Address | 313 Ecclesall Road Sheffield South Yorkshire S11 8NX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Hoyland Milton |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£47,587 |
Cash | £80 |
Current Liabilities | £113,248 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2005 | Dissolved (1 page) |
---|---|
21 March 2003 | Dissolution deferment (1 page) |
21 March 2003 | Completion of winding up (1 page) |
21 August 2002 | Order of court to wind up (2 pages) |
19 August 2002 | Order of court to wind up (3 pages) |
10 October 2001 | Secretary resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 July 2001 | Return made up to 29/01/01; full list of members
|
25 June 2001 | Company name changed barnsley brewery company LIMITED\certificate issued on 25/06/01 (2 pages) |
22 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
1 August 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 May 2000 | New director appointed (2 pages) |
15 April 2000 | Return made up to 29/01/00; full list of members (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 83 cambridge street london SW1V 4PS (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Company name changed designtin LIMITED\certificate issued on 30/12/99 (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 120 east road london N1 6AA (1 page) |
11 February 1999 | Resolutions
|