Company NameBarnsley Clinical Services Limited
Company StatusDissolved
Company Number05817910
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date2 June 2010 (13 years, 11 months ago)
Previous NameBCS 2006 Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Anne Marie Hoyle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mount Vernon Crescent
Barnsley
South Yorkshire
S70 4DN
Director NameDr Martin Ewart Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moortop Farm
Moor Top Lane Flockton Moor
Wakefield
West Yorkshire
WF4 4BU
Director NameMr Stephen James Logan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoger Royd Farm Whinmoor Lane
Silkstone
Barnsley
South Yorkshire
S75 4NL
Secretary NameMr Stephen James Logan
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoger Royd Farm Whinmoor Lane
Silkstone
Barnsley
South Yorkshire
S75 4NL

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£513
Current Liabilities£1,201

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
2 June 2010Final Gazette dissolved following liquidation (2 pages)
2 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Appointment of a voluntary liquidator (1 page)
20 April 2009Statement of affairs with form 4.19 (5 pages)
20 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-06
(1 page)
20 April 2009Statement of affairs with form 4.19 (5 pages)
2 April 2009Registered office changed on 02/04/2009 from oaks park primary care centre thornton road barnsley south yorkshire S70 3NE (1 page)
2 April 2009Registered office changed on 02/04/2009 from oaks park primary care centre thornton road barnsley south yorkshire S70 3NE (1 page)
16 January 2009225 extending 30-09-07 to 31-03-08 (1 page)
16 January 2009225 extending 30-09-07 to 31-03-08 (1 page)
25 September 2008Return made up to 16/05/08; no change of members (8 pages)
25 September 2008Return made up to 16/05/08; no change of members (8 pages)
26 August 2008Registered office changed on 26/08/2008 from roger royd farm whinmoor lane, silkstone barnsley south yorkshire S75 4NL (1 page)
26 August 2008Registered office changed on 26/08/2008 from roger royd farm whinmoor lane, silkstone barnsley south yorkshire S75 4NL (1 page)
10 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 November 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
15 November 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
28 July 2007Return made up to 16/05/07; full list of members (7 pages)
28 July 2007Return made up to 16/05/07; full list of members (7 pages)
22 June 2007Company name changed bcs 2006 LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed bcs 2006 LIMITED\certificate issued on 22/06/07 (2 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
5 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
16 May 2006Incorporation (32 pages)
16 May 2006Incorporation (32 pages)