Hemingfield
Barnsley
South Yorkshire
S73 0PF
Secretary Name | Jean Cockayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Foxcovert Close Goldthorpe Rotherham South Yorkshire S63 9BN |
Director Name | Martin John Beer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | Sylmar 3 Peak Close Armitage Staffordshire WS15 4TY |
Director Name | Neville George Hayward |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | The Big Barn Hooton Pagwell Doncaster South Yorkshire DN5 7BV |
Director Name | Anthony Kitching |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Construction Manager |
Correspondence Address | 2 Swale Close Bolton Upon Dearne Rotherham South Yorkshire S63 8JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | River Place City Road East Manchester M15 4PG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £957,448 |
Gross Profit | £242,016 |
Net Worth | £8,337 |
Current Liabilities | £440,931 |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 August 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 43 south street reading berkshire RG1 4QU (1 page) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
8 May 1996 | Liquidators statement of receipts and payments (5 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 37 minster street reading berkshire RG1 2RY (1 page) |
14 June 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
21 April 1995 | Appointment of a voluntary liquidator (2 pages) |
21 April 1995 | Resolutions
|
30 March 1995 | Registered office changed on 30/03/95 from: 7 buttercross cross tickhill doncaster DN11 9JX (1 page) |