Cudworth
Barnsley
South Yorkshire
S72 8SR
Director Name | David Ian Rogers |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Elm Cottages School Street Great Houghton Barnsley South Yorkshire S72 0AN |
Director Name | Joanne Rogers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | 6 Elm Cottages School Street Great Houghton Barnsley South Yorkshire S72 0AN |
Secretary Name | David Ian Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Elm Cottages School Street Great Houghton Barnsley South Yorkshire S72 0AN |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 October 2007 | Dissolved (1 page) |
---|---|
19 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Resolutions
|
4 October 2005 | Statement of affairs (7 pages) |
4 October 2005 | Appointment of a voluntary liquidator (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: lidget lane thurnscoe rotherham south yorkshire S63 0BJ (1 page) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |