Birdwell
Barnsley
South Yorkshire
S70 5QR
Secretary Name | Alan Devonport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Dry Stone Waller |
Country of Residence | England |
Correspondence Address | 22 Worsbrough Road Birdwell Barnsley South Yorkshire S70 5QR |
Director Name | Marcus Harvey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 December 2010) |
Role | Dry Stone Waller |
Correspondence Address | 26 Manor Park Silkstone Barnsley South Yorkshire S75 4NE |
Director Name | Marcus Harvey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Dry Stone Waller |
Correspondence Address | 4 Hartcliffe View Thurgoland Sheffield South Yorkshire S35 7BD |
Director Name | David Edgar Francis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 January 2007) |
Role | Salesperson |
Correspondence Address | 33 South Yorkshire Bldgs Silkstone Common Barnsley South Yorkshire S75 4RJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshiredrystonewallinglimited.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,149 |
Cash | £10 |
Current Liabilities | £2,887 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2010 | Application to strike the company off the register (2 pages) |
20 August 2010 | Application to strike the company off the register (2 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
26 March 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
24 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
24 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 October 2008 | Director's change of particulars / marcus harvey / 23/10/2008 (1 page) |
23 October 2008 | Director and secretary's change of particulars / alan devonport / 23/10/2008 (1 page) |
23 October 2008 | Director and Secretary's Change of Particulars / alan devonport / 23/10/2008 / HouseName/Number was: , now: 22; Street was: 15 worsbrough road, now: worsbrough road (1 page) |
23 October 2008 | Director's Change of Particulars / marcus harvey / 23/10/2008 / HouseName/Number was: , now: 26; Street was: 15 worsbrough road, now: manor park; Area was: birdwell, now: silkstone; Post Code was: S70 5QR, now: S75 4NE; Country was: , now: united kingdom (1 page) |
29 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
15 November 2005 | Ad 08/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2005 | Ad 08/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 August 2005 | Incorporation (15 pages) |
30 August 2005 | Incorporation (15 pages) |