New Lodge
Barnsley
South Yorkshire
S71 1TQ
Secretary Name | Marilyn Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Limes Close Staincross Barnsley South Yorkshire S75 6JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2004 | Dissolved (1 page) |
---|---|
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Appointment of a voluntary liquidator (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Statement of affairs (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: unit 13 wakefield road industria estate barnsley south yorkshire S71 1NH (1 page) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 June 2002 | Return made up to 06/03/02; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: unit 6 first floor office courtyard 2 wentworth road mapplewell barnsley south yorkshire S75 6DT (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 06/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (2 pages) |
14 March 2001 | Director resigned (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
6 March 2001 | Incorporation (16 pages) |