Hoyland
Barnsley
South Yorkshire
S74 9PZ
Director Name | Joanne Ludlam |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 76 Kilvington Road Sheffield South Yorkshire S13 8AH |
Director Name | Joan Sharon Collins |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Auxiliary Nurse |
Correspondence Address | 12 Greenacres Hoyland Barnsley South Yorkshire S74 0HL |
Secretary Name | Michael John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Greenside Lane Hoyland Barnsley South Yorkshire S74 9PZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 421 Langsett Road Sheffield South Yorkshire S6 2LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Walkley |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 June |
1 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
30 April 2002 | Partial exemption accounts made up to 30 June 2001 (7 pages) |
16 April 2002 | Return made up to 26/06/01; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 34 greenside lane hoyland barnsley south yorkshire S74 9PZ (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |