Cudworth
Barnsley
South Yorkshire
S72 8UT
Director Name | Sharon Hemingway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 138 Barnsley Road Cudworth Barnsley South Yorkshire S72 8UT |
Secretary Name | Sharon Hemingway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 138 Barnsley Road Cudworth Barnsley South Yorkshire S72 8UT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,390 |
Net Worth | £3,416 |
Cash | £1,833 |
Current Liabilities | £2,311 |
Latest Accounts | 5 April 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
30 January 2001 | Full accounts made up to 5 April 2000 (11 pages) |
26 May 2000 | Return made up to 06/04/00; full list of members
|
26 April 1999 | Accounting reference date shortened from 30/04/00 to 05/04/00 (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
6 April 1999 | Incorporation (15 pages) |