Barnsley
South Yorkshire
S71 2JS
Director Name | Mrs Victoria Margaret Gleadall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Burton Road Monk Bretton Barnsley South Yorkshire S71 2JS |
Secretary Name | Mrs Victoria Margaret Gleadall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Burton Road Monk Bretton Barnsley South Yorkshire S71 2JS |
Director Name | Melvin Rodney Bailey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Systems Engineer |
Correspondence Address | 83 Pye Avenue Mapplewell Barnsley South Yorkshire S75 6AG |
Director Name | Mr Ian Cunningham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 3 Greenacre Avenue Wyke Bradford West Yorkshire BD12 9DE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Third Floor Peter House Manchester Lancashire M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 January 2003 | Dissolved (1 page) |
---|---|
29 October 2002 | Return of final meeting of creditors (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 308 burton road monk bretton barnsley south yorkshire S71 2JS (1 page) |
21 July 1999 | Appointment of a liquidator (1 page) |
26 May 1999 | Court order notice of winding up (2 pages) |
18 May 1999 | Court order notice of winding up (1 page) |
18 August 1998 | Nc inc already adjusted 30/09/97 (1 page) |
30 July 1998 | Return made up to 28/04/98; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 May 1998 | £ nc 100000/500000 01/05/98 (1 page) |
12 May 1998 | Resolutions
|
15 October 1997 | Director resigned (1 page) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
21 June 1996 | Return made up to 28/04/96; full list of members
|
2 June 1996 | New director appointed (2 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
25 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
27 March 1995 | New director appointed (2 pages) |