Wombwell
Barnsley
South Yorkshire
S73 8QH
Director Name | Mr Michael Stacey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Close Maltby Rotherham South Yorkshire S66 8JX |
Secretary Name | Mr Michael Stacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Close Maltby Rotherham South Yorkshire S66 8JX |
Director Name | Michael Stacey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Summer Lane Wombwell Barnsley South Yorkshire S73 8QH |
Director Name | Mr Michael Stacey |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Close Maltby Rotherham South Yorkshire S66 8JX |
Secretary Name | Michael Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Summer Lane Wombwell Barnsley South Yorkshire S73 8QH |
Registered Address | Unit 42 Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£283 |
Cash | £27,209 |
Current Liabilities | £102,492 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
15 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
16 February 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |