Silkstone
Barnsley
South Yorkshire
S75 4NT
Secretary Name | Mr John Philip Lovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 279 Dobcroft Road Sheffield South Yorkshire S11 9LG |
Secretary Name | Mr David Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Accountant |
Correspondence Address | 21 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Walker Morris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Registered Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £100 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2005 | Auditor's resignation (1 page) |
18 July 2005 | Resolutions
|
15 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
3 March 2005 | Accounts made up to 30 April 2004 (7 pages) |
1 September 2004 | Return made up to 27/08/04; full list of members
|
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
25 May 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 September 2003 | New secretary appointed (1 page) |
10 September 2003 | New director appointed (1 page) |