Gawber
Barnsley
South Yorkshire
S75 2RJ
Secretary Name | Suzanne Andrea Markwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 March 2009) |
Role | Communications Consultant |
Correspondence Address | 56 Church Street Gawber Barnsley South Yorkshire S75 2RJ |
Director Name | Alison Ward |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | 47 St Andrews Drive Darton Barnsley South Yorkshire S75 5LX |
Secretary Name | Alison Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 St Andrews Drive Darton Barnsley South Yorkshire S75 5LX |
Director Name | Mr Dean Garth Cook |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gartholme Hawthorne Court Kexborough Barnsley South Yorkshire S75 5FF |
Secretary Name | Mr Dean Garth Cook |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gartholme Hawthorne Court Kexborough Barnsley South Yorkshire S75 5FF |
Registered Address | 21a Dodworth Road Barnsley South Yorkshire S70 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Turnover | £165,020 |
Gross Profit | £84,933 |
Net Worth | -£9,328 |
Cash | £2,026 |
Current Liabilities | £18,664 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2008 | Application for striking-off (1 page) |
29 April 2008 | Appointment terminated director dean cook (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
15 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
19 February 2007 | Return made up to 15/09/06; full list of members (7 pages) |