Middlewood, Doncaster Road, Darfield
Barnsley
South Yorkshire
S73 9HQ
Secretary Name | Mrs Sara Soar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Farm Middlewood, Doncaster Road, Darfield Barnsley South Yorkshire S73 9HQ |
Director Name | Rodney Stewart Parkinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Installation Engineer |
Correspondence Address | 12 Attlee Crescent Darfield Barnsley South Yorkshire S73 9HT |
Secretary Name | Steven Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Holme Farm Middlewood, Doncaster Road, Darfield Barnsley South Yorkshire S73 9HQ |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,548 |
Cash | £55,958 |
Current Liabilities | £211,906 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2010 | Final Gazette dissolved following liquidation (1 page) |
25 August 2010 | Completion of winding up (1 page) |
25 August 2010 | Completion of winding up (1 page) |
21 January 2009 | Withdrawal of application for striking off (1 page) |
21 January 2009 | Withdrawal of application for striking off (1 page) |
21 December 2008 | Order of court to wind up (1 page) |
21 December 2008 | Order of court to wind up (1 page) |
19 May 2008 | Application for striking-off (1 page) |
19 May 2008 | Application for striking-off (1 page) |
20 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
13 March 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
18 July 2003 | Incorporation (17 pages) |
18 July 2003 | Incorporation (17 pages) |