Company NameBarnsley Smartmove Limited
Company StatusDissolved
Company Number05311009
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 2004(19 years, 5 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulie Burnham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2004(same day as company formation)
RoleScheme Manager
Correspondence Address57 Far Bank
Shelley
Huddersfield
HD8 8HS
Director NameMr Ian Guest
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24 West View
Barnsley
South Yorkshire
S70 1QR
Director NameAvril Montgomery
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2004(same day as company formation)
RoleSenior Probation Officer
Correspondence Address17 St Mark Road
Deepcar
Sheffield
South Yorkshire
S36 2TF
Director NameRaymond James Riley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleSupported Housing Manager
Correspondence Address19 Trueman Way
South Elmsall
Pontefract
West Yorkshire
WF9 2TX
Secretary NameChristopher Hood
NationalityBritish
StatusResigned
Appointed11 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address132a Abbeyfield Road
Sheffield
South Yorkshire
S4 7AY

Location

Registered Address22-24 Doncaster Road
C/O Ian Guest Or Claire Roberts
Barnsley
South Yorkshire
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
12 September 2006Registered office changed on 12/09/06 from: arcadia house 72 market street barnsley south yorkshire S70 1SN (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
19 December 2005Annual return made up to 11/12/05 (5 pages)
23 May 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)