Grimethorpe
Barnsley
South Yorkshire
S72 7PB
Secretary Name | Kay Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 January 2005) |
Role | Secretary |
Correspondence Address | 19 Cemetery Road Grinthorpe Barnsley S72 7PB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Morris & Co Ashton House Chadwick Street Wirral Merseyside CH46 7TE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Cash | £107 |
Current Liabilities | £8,485 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members
|
16 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
28 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
4 August 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Ad 03/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Registered office changed on 12/06/98 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page) |
24 April 1998 | Incorporation (11 pages) |