Barnsley
South Yorkshire
S71 1PF
Director Name | Richard John Ward |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 December 2005) |
Role | Manager |
Correspondence Address | 47 St Andrews Drive Darton Barnsley South Yorkshire S75 5LX |
Secretary Name | Mr Kieron Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 December 2005) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 27 Willow Bank Barnsley South Yorkshire S71 1PF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 11 Doncaster Road Barnsley South Yorkshire S70 1TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Application for striking-off (1 page) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 May 2002 | Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2002 | Return made up to 19/12/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: the mews park house court ingbirchworth, penistone penistone S36 9XY (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
19 December 2000 | Incorporation (10 pages) |