Brierley
Barnsley
South Yorkshire
S72 9JT
Secretary Name | Kieth Leslie Millington |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Secretary |
Correspondence Address | 11 Barnsley Road Brierley Barnsley South Yorkshire S72 9JT |
Director Name | Mr Peter Thomas Eyre |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Myers York Lane Morthen Rotherham South Yorkshire S66 9JH |
Director Name | Mr Neil Thomas Travis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Creswick Lane Grenoside Sheffield South Yorkshire S35 8NL |
Secretary Name | Mr Paul Bryan Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RD |
Director Name | Kieth Leslie Millington |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 11 Barnsley Road Brierley Barnsley South Yorkshire S72 9JT |
Secretary Name | Janet Penty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 January 2001) |
Role | Director Secretary |
Correspondence Address | 11 Barnsley Road Brierley Barnsley South Yorkshire S72 9JT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Ratcliffe & Co 1a Tower Square 33 Wellington Street Leeds LS1 4HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £44,601 |
Cash | £81,331 |
Current Liabilities | £85,278 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 May 2003 | Dissolved (1 page) |
---|---|
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 38 doncaster road barnsley south yorkshire S70 1TC (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Appointment of a voluntary liquidator (1 page) |
28 January 2002 | Statement of affairs (5 pages) |
11 June 2001 | £ sr 7@1 18/08/00 (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: the sidings red hill, kiveton park sheffield south yorkshire S26 6QA (1 page) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: mill house denaby lane, old denaby doncaster south yorkshire DN12 4LQ (1 page) |
15 June 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2000 | Ad 18/04/00--------- £ si 98@1 (2 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
28 April 1999 | New director appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (14 pages) |