Thurnscoe
Rotherham
South Yorkshire
S63 0RR
Secretary Name | Hazel Keys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 18 Newland Road New Lodge Estate Barnsley South Yorkshire S71 1TQ |
Director Name | John Hayes |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Subcontractor |
Correspondence Address | 23 Rotherham Road Great Houghton Barnsley South Yorkshire S72 0BZ |
Secretary Name | Kay Tillison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Addy Crescent South Elmsall Pontefract West Yorkshire WF9 2XF |
Director Name | Gerald Keys |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 2003) |
Role | Sub Contractor |
Correspondence Address | 18 Newland Road New Lodge Barnsley South Yorkshire S71 1TQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 13 Wakefield Road Industrial Estate Barnsley South Yorkshire S71 1NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £18,967 |
Cash | £12,939 |
Current Liabilities | £24,480 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
7 March 2006 | Voluntary strike-off action has been suspended (1 page) |
6 February 2006 | Application for striking-off (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2004 | Return made up to 15/04/04; full list of members (6 pages) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
21 January 2004 | Ad 18/09/03--------- £ si [email protected]=1 £ ic 999/1000 (2 pages) |
5 January 2004 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Ad 15/04/03--------- £ si [email protected]=997 £ ic 2/999 (2 pages) |
27 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: marland house 13 huddersfield road barnsley south yorkshire ST0 2LW (1 page) |
2 May 2003 | Secretary resigned (2 pages) |
2 May 2003 | Director resigned (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
15 April 2003 | Incorporation (14 pages) |