Barnsley
South Yorkshire
S75 1DJ
Secretary Name | Christopher David Malin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 12 Pollitt Street Barnsley South Yorkshire S75 1DJ |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Registered Address | 12 Pollitt Street Barnsley South Yorkshire S75 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Old Town |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | £389 |
Current Liabilities | £5,466 |
Latest Accounts | 31 August 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 September 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
15 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
1 August 2003 | Company name changed wakeco (221) LIMITED\certificate issued on 01/08/03 (2 pages) |