Great Houghton
Barnsley
South Yorkshire
S72 0BF
Secretary Name | Mrs Beverley Jane Bagley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Manor Fields Great Houghton Barnsley South Yorkshire S72 0JA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Geoffrey Burton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 9 Lundhill Farm Mews Hemingfield Barnsley South Yorkshire S73 0PJ |
Secretary Name | Geoffrey Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 9 Lundhill Farm Mews Hemingfield Barnsley South Yorkshire S73 0PJ |
Secretary Name | Michael Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2008) |
Role | Secretary |
Correspondence Address | 45 Vicar Road Wath Upon Dearne South Yorkshire S63 6QA |
Director Name | Mrs Beverley Jane Bagley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Manor Fields Great Houghton Barnsley South Yorkshire S72 0JA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Fusion At Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £26,614 |
Cash | £10,352 |
Current Liabilities | £49,255 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 6 south parade doncaster south yorkshire DN1 2DY (1 page) |
10 March 2009 | Return made up to 19/09/08; full list of members (5 pages) |
10 March 2009 | Return made up to 19/09/08; full list of members (5 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 6 south parade doncaster south yorkshire DN1 2DY (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from unit 27 the brampton centre brampton road wath upon dearne rotherham south yorkshire S63 6BB (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from unit 27 the brampton centre brampton road wath upon dearne rotherham south yorkshire S63 6BB (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 July 2008 | Appointment terminated director beverley bagley (1 page) |
10 July 2008 | Appointment Terminated Director beverley bagley (1 page) |
4 March 2008 | Director and secretary appointed beverley jane bagley (1 page) |
4 March 2008 | Appointment terminated secretary michael hill (1 page) |
4 March 2008 | Director and secretary appointed beverley jane bagley (1 page) |
4 March 2008 | Appointment Terminated Secretary michael hill (1 page) |
2 October 2007 | Return made up to 19/09/07; full list of members (4 pages) |
2 October 2007 | Return made up to 19/09/07; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 October 2006 | Return made up to 19/09/06; full list of members (4 pages) |
19 October 2006 | Return made up to 19/09/06; full list of members (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New secretary appointed (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
14 January 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
15 November 2004 | Return made up to 19/09/04; full list of members (7 pages) |
15 November 2004 | Return made up to 19/09/04; full list of members (7 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
28 October 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
28 October 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
19 September 2003 | Incorporation (16 pages) |
19 September 2003 | Incorporation (16 pages) |