Darfield
Barnsley
South Yorkshire
S73 9JT
Director Name | Ms Roslynn Anne Rothery |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Honeysuckle Close Darfield Barnsley South Yorkshire S73 9JT |
Secretary Name | Ms Roslynn Anne Rothery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Honeysuckle Close Darfield Barnsley South Yorkshire S73 9JT |
Director Name | Mr Kevin Lund |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Riverside Court Rythergate Cawood Selby Yorks YO8 3RT |
Director Name | Ms Angela Stopforth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 2007) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | 33 Mason Crescent Richmond Sheffield South Yorkshire S13 8LH |
Director Name | Robert Stopforth |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mason Crescent Richmond Sheffield South Yorkshire S13 8LH |
Director Name | Mr Gordon Macfarlane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Rawdon Road Horsforth Leeds West Yorkshire LS18 5EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £25,043 |
Cash | £2,489 |
Current Liabilities | £231,655 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved following liquidation (1 page) |
22 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
30 August 2008 | Statement of affairs with form 4.19 (7 pages) |
30 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2008 | Statement of affairs with form 4.19 (7 pages) |
30 August 2008 | Resolutions
|
30 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2008 | Resolutions
|
14 August 2008 | Registered office changed on 14/08/2008 from unit 6 spring hill road park springs barnsley S72 7PD (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from unit 6 spring hill road park springs barnsley S72 7PD (1 page) |
22 July 2008 | Appointment terminated director gordon macfarlane (1 page) |
22 July 2008 | Appointment Terminated Director gordon macfarlane (1 page) |
20 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
20 February 2008 | Memorandum and Articles of Association (10 pages) |
20 February 2008 | Memorandum and Articles of Association (10 pages) |
18 February 2008 | Company name changed ncb exhibitions LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed ncb exhibitions LIMITED\certificate issued on 18/02/08 (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
17 January 2008 | Ad 01/11/07--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Ad 01/11/07--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 09/04/07; full list of members (3 pages) |
31 July 2007 | Return made up to 09/04/07; full list of members (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members
|
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 14B orgreave close handsworth sheffield S13 9NP (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 14B orgreave close handsworth sheffield S13 9NP (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Particulars of mortgage/charge (9 pages) |
17 November 2004 | Particulars of mortgage/charge (9 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 09/04/03; full list of members
|
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 April 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | Incorporation (16 pages) |
9 April 2002 | Incorporation (16 pages) |