Newtownabbey
County Antrim
BT37 9SQ
Northern Ireland
Director Name | Jane Margaret Holliday |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Area Manager |
Correspondence Address | 6 The Firs Barnsley South Yorkshire S71 4LY |
Director Name | James Holliday |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 April 2009) |
Role | Manager |
Correspondence Address | 6 The Firs Royston Barnsley South Yorkshire S71 4LY |
Director Name | Keith Malcolm Hickie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 April 2009) |
Role | Education |
Correspondence Address | 8 St Francis Boulevard Barnsley South Yorkshire S71 2SL |
Director Name | Gill Anita Yates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 April 2009) |
Role | Personnel |
Correspondence Address | 38 Victoria Crescent West Barnsley South Yorkshire S75 2AE |
Secretary Name | Keith Malcolm Hickie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 April 2009) |
Role | Education |
Correspondence Address | 8 St Francis Boulevard Barnsley South Yorkshire S71 2SL |
Director Name | Susan Margaret Murray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Retired Nurse |
Correspondence Address | 272 Darton Lane Mapplewell Barnsley South Yorkshire S75 6AJ |
Director Name | Shirley Simpson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Support Worker |
Correspondence Address | 37 Saville Street Cudworth Barnsley Yorkshire S72 8LT |
Secretary Name | Mrs Sharon Padley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Ward Street Penistone Sheffield South Yorkshire S36 6EP |
Director Name | Janet Dacre |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2006) |
Role | Resource Centre Manager |
Correspondence Address | Rowenda Harlington Road Adwick Upon Dearne Mexborough South Yorkshire S64 0NL |
Director Name | Paul Dodds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 2006) |
Role | Support Time & Recovery Worker |
Correspondence Address | 12 Storrs Wood View Cudworth Barnsley S Yorks S72 8TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,779 |
Cash | £10,347 |
Current Liabilities | £9,835 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Appointment of a voluntary liquidator (1 page) |
13 November 2007 | Statement of affairs (5 pages) |
24 October 2007 | Registered 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 2007 | Annual return made up to 24/02/07
|
27 June 2007 | New secretary appointed (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 6 high street royston barnsley south yorkshire S71 4RA (2 pages) |
28 November 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered 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 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
29 March 2006 | Annual return made up to 24/02/06
|
7 October 2005 | Registered 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 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (1 page) |
24 February 2005 | Incorporation (19 pages) |