Royston
Barnsley
South Yorkshire
S71 4RT
Director Name | Stuart Allatt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Taymir House 25 Lee Lane Royston Barnsley South Yorkshire S71 4RT |
Secretary Name | Stuart Allatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Taymir House 25 Lee Lane Royston Barnsley South Yorkshire S71 4RT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Midland Works, Filey Avenue Royston Barnsley S71 4PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Royston |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £377 |
Current Liabilities | £91,338 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | Strike-off action suspended (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2005 | Return made up to 27/03/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Resolutions
|
10 June 2003 | Return made up to 27/03/03; full list of members
|
26 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed;new director appointed (1 page) |
19 April 2002 | New director appointed (1 page) |