South Hiendley
Barnsley
South Yorkshire
S72 9DT
Director Name | Mr Colin Rodgers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Correspondence Address | 11 Saint Clair Green Alverthorpe Wakefield West Yorkshire WF2 0UY |
Secretary Name | Gb & Co (Financial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2000(12 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Natwest Bank Chambers 42 Market Place Heckmondwike West Yorkshire WF16 0HU |
Secretary Name | Helen Lucy Steiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 September 2000) |
Role | Company Adviser |
Correspondence Address | Manor Court Manor Drive South Hiendley Barnsley South Yorkshire S72 9DT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Wesley House, Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£16,626 |
Cash | £2,624 |
Current Liabilities | £40,984 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 December 2004 | Dissolved (1 page) |
---|---|
22 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Appointment of a voluntary liquidator (1 page) |
29 July 2003 | Statement of affairs (8 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 23 brook street wakefield west yorkshire WF1 1QW (1 page) |
5 July 2003 | New director appointed (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 January 2002 | Return made up to 22/09/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
2 October 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: manor court, manor drive south hiendley barnsley south yorkshire S72 9DT (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 September 1999 | Incorporation (14 pages) |