Cawthorne
Barnsley
South Yorkshire
S75 4HX
Director Name | Mr Richard William Helliwell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Trustee |
Country of Residence | England |
Correspondence Address | 10 Tivy Dale Drive Cawthorne Barnsley South Yorkshire S75 4EN |
Director Name | Robert Edward Lee |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 9 Darton Road Cawthorne Barnsley South Yorkshire S75 4HR |
Director Name | John-Paul Marsden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Red House 6 Church Street Cawthorne Barnsley South Yorkshire S75 4HP |
Director Name | Mrs Verity Charlotte Salter |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Trustee |
Country of Residence | England |
Correspondence Address | 15 Darton Road Cawthorne Barnsley South Yorkshire S75 4HR |
Director Name | Neil Andrew Burrell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Registered Address | 10 Tivy Dale Drive Cawthorne Barnsley South Yorkshire S75 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Cawthorne |
Ward | Penistone East |
Built Up Area | Cawthorne |
Year | 2014 |
---|---|
Net Worth | £646 |
Cash | £646 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 9 March 2016 no member list (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 March 2015 | Annual return made up to 9 March 2015 no member list (7 pages) |
21 March 2015 | Annual return made up to 9 March 2015 no member list (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 9 March 2014 no member list (7 pages) |
13 March 2014 | Annual return made up to 9 March 2014 no member list (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
15 March 2013 | Annual return made up to 9 March 2013 no member list (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 no member list (7 pages) |
10 March 2011 | Appointment of Mr Richard William Helliwell as a director (2 pages) |
9 March 2011 | Incorporation
|