Barnsley
South Yorkshire
S75 1DZ
Secretary Name | Anne Marie Rogerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | 20 Melvinia Cres Barnsley South Yorkshire S75 1DZ |
Secretary Name | Lynn Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 St Pauls Parade Ardsley Barnsley South Yorkshire S71 5BJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 33 George Street Wakefield WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,412 |
Cash | £14,618 |
Current Liabilities | £89,654 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
16 October 2007 | Appointment of a voluntary liquidator (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Statement of affairs (8 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: unit 12A sandybridge lane business park shafton barnsley south yorkshire S72 8PH (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: cadet house 40A racecommon road barnsley south yorkshire S70 6AF (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Incorporation (13 pages) |