Barnsley Road Hoylandswaine
Sheffield
S30 6JA
Director Name | David William Gallagher |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 12 years (closed 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadway Close Swinton Rotherham South Yorkshire S64 8HG |
Secretary Name | David William Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 12 years (closed 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadway Close Swinton Rotherham South Yorkshire S64 8HG |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £75 |
Current Liabilities | £344,996 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2002 | Receiver ceasing to act (1 page) |
28 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
13 January 1997 | Administrative Receiver's report (10 pages) |
21 December 1996 | Registered office changed on 21/12/96 from: 37 moorgate road rotherham south yorkshire S60 2AE (1 page) |
28 October 1996 | Appointment of receiver/manager (1 page) |
26 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
20 December 1995 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Particulars of mortgage/charge (10 pages) |
23 November 1995 | Return made up to 25/06/95; full list of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |