Kendray
Barnsley
South Yorkshire
S70 3AA
Director Name | Stephen Raymond Holling |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 August 2006) |
Role | Manager |
Correspondence Address | 1 Greggs Court Stairfoot Barnsley South Yorkshire S70 3DR |
Secretary Name | Stephen Raymond Holling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 August 2006) |
Role | Manager |
Correspondence Address | 1 Greggs Court Stairfoot Barnsley South Yorkshire S70 3DR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Unit 1 & 2 9 Freemans Yard Doncaster Road Barnsley South Yorkshire S70 1TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£10,059 |
Current Liabilities | £13,624 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
5 February 2005 | Return made up to 04/12/04; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
7 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (15 pages) |