Hoyland
Barnsley
South Yorkshire
S74 9DU
Director Name | Stephen Barry Hannah |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Alma Cottages 132 West Street Hoyland Barnsley South Yorkshire S74 9DU |
Secretary Name | Julie Marie Hannah |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1999(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 132 West Street Hoyland Barnsley South Yorkshire S74 9DU |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Stanton House 41 Blackfriars Road Salford Gtr Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £42,098 |
Gross Profit | £15,130 |
Net Worth | -£22,728 |
Cash | £223 |
Current Liabilities | £61,288 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
25 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Statement of affairs (7 pages) |
22 September 2005 | Appointment of a voluntary liquidator (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: alma cottages,132 west street hoyland barnsley south yorkshire S74 9DU (1 page) |
4 November 2004 | Return made up to 12/07/04; full list of members (8 pages) |
11 March 2004 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 September 2003 | Return made up to 12/07/03; full list of members (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
30 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
20 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 132 west street hoyland barnsley south yorkshire S74 9DU (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Ad 14/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (7 pages) |