Company NameMade In Barnsley Limited
Company StatusDissolved
Company Number05375117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date10 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jo Daykin-Goodall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RolePlanning And Commissioning Off
Country of ResidenceNorthern Ireland
Correspondence Address18 Whitehouse Park
Newtownabbey
County Antrim
BT37 9SQ
Northern Ireland
Director NameJane Margaret Holliday
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleArea Manager
Correspondence Address6 The Firs
Barnsley
South Yorkshire
S71 4LY
Director NameJames Holliday
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2006(11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2009)
RoleManager
Correspondence Address6 The Firs
Royston
Barnsley
South Yorkshire
S71 4LY
Director NameKeith Malcolm Hickie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 10 April 2009)
RoleEducation
Correspondence Address8 St Francis Boulevard
Barnsley
South Yorkshire
S71 2SL
Director NameGill Anita Yates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 10 April 2009)
RolePersonnel
Correspondence Address38 Victoria Crescent West
Barnsley
South Yorkshire
S75 2AE
Secretary NameKeith Malcolm Hickie
NationalityBritish
StatusClosed
Appointed04 October 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 10 April 2009)
RoleEducation
Correspondence Address8 St Francis Boulevard
Barnsley
South Yorkshire
S71 2SL
Director NameSusan Margaret Murray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleRetired Nurse
Correspondence Address272 Darton Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AJ
Director NameShirley Simpson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleSupport Worker
Correspondence Address37 Saville Street
Cudworth
Barnsley
Yorkshire
S72 8LT
Secretary NameMrs Sharon Padley
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Ward Street
Penistone
Sheffield
South Yorkshire
S36 6EP
Director NameJanet Dacre
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2006)
RoleResource Centre Manager
Correspondence AddressRowenda Harlington Road
Adwick Upon Dearne
Mexborough
South Yorkshire
S64 0NL
Director NamePaul Dodds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 July 2006)
RoleSupport Time & Recovery Worker
Correspondence Address12 Storrs Wood View
Cudworth
Barnsley
S Yorks
S72 8TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,779
Cash£10,347
Current Liabilities£9,835

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2008Liquidators statement of receipts and payments to 6 November 2008 (5 pages)
13 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2007Appointment of a voluntary liquidator (1 page)
13 November 2007Statement of affairs (5 pages)
24 October 2007Registered office changed on 24/10/07 from: deb house 19 middlewoods way wharncliffe business park carlton barnsley south yorkshire S71 3HR (1 page)
27 June 2007Annual return made up to 24/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2007New secretary appointed (2 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 December 2006Registered office changed on 07/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages)
28 November 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: unit 15 network centre zenith park whaley road baough green barnsley south yorkshire S75 1HT (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
29 March 2006Annual return made up to 24/02/06
  • 363(288) ‐ Director resigned
(5 pages)
7 October 2005Registered office changed on 07/10/05 from: unit 15 network centre zenith park whaley road barugh green barnsley south yorkshire S75 1HT (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New director appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (1 page)
24 February 2005Incorporation (19 pages)