Lundwood
Barnsley
South Yorkshire
S71 5JR
Secretary Name | Stephen Henry Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(same day as company formation) |
Role | Groundworker |
Correspondence Address | 55 Lamb Lane Monk Bretton Barnsley South Yorkshire S71 2DX |
Director Name | Stephen Henry Parr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Groundworker |
Correspondence Address | 55 Lamb Lane Monk Bretton Barnsley South Yorkshire S71 2DX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Fairclough House 105 Redbrook Road Barnsley South Yorkshire S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,347 |
Cash | £4,633 |
Current Liabilities | £47,144 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 July 2005 | Accounting reference date shortened from 30/11/05 to 31/01/05 (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: cadet house 40A racecouion road barnsley south yorkshire S71 5JR (1 page) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
29 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 February 2004 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
18 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
7 October 2003 | Ad 01/12/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 December 2002 | Director resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
9 October 2002 | Incorporation (10 pages) |