Darton
Barnsley
South Yorkshire
S75 5PA
Secretary Name | Miss Karen Lesley Hemingway-Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Bankhouse Lane Pudsey West Yorkshire LS28 8EB |
Director Name | Miss Karen Lesley Hemingway-Lee |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 February 2002) |
Role | Secretary |
Correspondence Address | 34 Bankhouse Lane Pudsey West Yorkshire LS28 8EB |
Director Name | Mrs Marlene Minton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 February 2002) |
Role | Secretary |
Correspondence Address | 192 Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Director Name | Mr John Andrew North |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 February 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Yarra Court Gildersome Leeds West Yorkshire LS27 7LA |
Director Name | Mr Simon Julian Minton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Heath Manor House Lane Leeds West Yorkshire LS17 9JD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | North Lane House 9b North Lane Headingley Leeds West Yorkshire LS6 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £80,005 |
Cash | £21,022 |
Current Liabilities | £21,217 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 July 2000 | Return made up to 18/06/00; full list of members
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Ad 01/07/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
18 June 1999 | Incorporation (19 pages) |