Barnsley
South Yorkshire
S70 6JZ
Director Name | Scott Cooper |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Tree Surgeon |
Correspondence Address | 10 Frederick Avenue Barnsley South Yorkshire S70 6JZ |
Secretary Name | Rebecca Mauren Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Frederick Avenue Barnsley South Yorkshire S70 6JZ |
Director Name | Mr Jonathan David Law |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2006) |
Role | Arborist |
Country of Residence | England |
Correspondence Address | 4 Browns Square Barnsley South Yorkshire S73 0QU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,544 |
Gross Profit | £9,955 |
Net Worth | £1,234 |
Cash | £733 |
Current Liabilities | £8,913 |
Latest Accounts | 31 March 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Ad 08/07/03--------- £ si 1200@1=1200 £ ic 1/1201 (2 pages) |
7 August 2003 | Resolutions
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 August 2003 | Nc inc already adjusted 08/07/03 (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |