Silkstone
Barnsley
South Yorkshire
S75 4HD
Secretary Name | Danielle Helen Anne Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Towngate Thurlstone Sheffield South Yorkshire S36 9RH |
Registered Address | 31 Regent Street Barnsley South Yorkshire S70 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2009 | Application for striking-off (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 January 2008 | Accounts made up to 30 April 2007 (2 pages) |
7 August 2007 | Return made up to 23/04/07; no change of members
|
25 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
23 May 2006 | Accounts made up to 30 April 2005 (1 page) |
23 May 2006 | Accounts made up to 30 April 2006 (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 17 regent street barnsley south yorkshire S70 2HP (1 page) |
5 July 2005 | Return made up to 23/04/05; full list of members (6 pages) |
22 June 2004 | Particulars of mortgage/charge (9 pages) |