Brierley
Barnsley
South Yorkshire
S72 9EG
Secretary Name | Anne Denise Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 92 Cross Lane Royston Barnsley South Yorkshire S71 4AR |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Norwood Drive Brierley Barnsley South Yorkshire S72 9EG |
Director Name | David Foster |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 37 Norwood Drive Brierley Barnsley South Yorkshire S72 9EG |
Director Name | Robert William Carnelly |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 33 Celandine Rise Swinton Mexborough South Yorkshire S64 8NZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 April 2005 | Dissolved (1 page) |
---|---|
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2004 | S/S cert. Release of liquidator (1 page) |
12 November 2004 | Sec of state's release of liq (1 page) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Statement of affairs (7 pages) |
24 September 2002 | Appointment of a voluntary liquidator (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: fairclough house, 105 redbrook road, gawber barnsley barnsley S75 2RG (1 page) |
7 June 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (1 page) |
4 February 2002 | Particulars of mortgage/charge (4 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 39A leicester road salford M7 4AS (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
4 December 2001 | Incorporation (11 pages) |