Darton
Barnsley
South Yorkshire
S75 5EU
Director Name | Sarah Andrea Stevenson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1993(2 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Machinery Broker |
Correspondence Address | 6 Higham View Darton Barnsley South Yorkshire S75 5EU |
Director Name | Christopher Michael Ward |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1993(2 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Machinery Broker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Station Road Skelmanthorpe Huddersfield HD8 9BA |
Director Name | Mr Peter Thomas Baxendale Stevenson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 15 Queens Road Sale Cheshire M33 6QA |
Secretary Name | Mr Ian Keith Paley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 8 Thornlea Lodge 24 Edge Lane Chorlton Manchester M21 1JF |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£49,475 |
Cash | £279,475 |
Current Liabilities | £554,492 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 July 2003 | Dissolved (1 page) |
---|---|
10 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Statement of affairs (8 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | Appointment of a voluntary liquidator (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: mill house lee mills, scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
2 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Return made up to 16/10/00; full list of members
|
24 August 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
16 December 1999 | Return made up to 16/10/99; full list of members (5 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (15 pages) |
3 November 1998 | Return made up to 16/10/98; full list of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 October 1997 | Return made up to 16/10/97; full list of members (5 pages) |
26 October 1997 | Full accounts made up to 31 October 1996 (18 pages) |
9 November 1996 | Return made up to 16/10/96; full list of members (5 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |