South Kirby
West Yorkshire
WF9 3HZ
Secretary Name | Mr David Roger Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Upper Sheffield Road Barnsley South Yorkshire S70 4PS |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Unit 1 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 | £67 |
Cash | £6,825 |
Current Liabilities | £8,185 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
7 June 2004 | Return made up to 03/04/04; full list of members (6 pages) |
7 June 2004 | Return made up to 03/04/04; full list of members (6 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
3 April 2003 | Incorporation (14 pages) |