Great Houghton
Barnsley
South Yorkshire
S72 0JA
Director Name | Mark Phillip Bagley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 52 Manor Fields Great Houghton Barnsley South Yorkshire S72 0BF |
Secretary Name | Mrs Beverley Jane Bagley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Manor Fields Great Houghton Barnsley South Yorkshire S72 0JA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 6 The Brampton Centre Brampton Road Wath Upon Dearne Rotherham South Yorkshire S63 6BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£12,157 |
Current Liabilities | £12,157 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
24 March 2006 | Incorporation (14 pages) |