Worsbrough Bridge
Barnsley
South Yorkshire
S70 5AL
Secretary Name | Jack White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 February 2011) |
Role | Company Director |
Correspondence Address | Apartment 2f3 Gatehouse Court Dodworth Barnsley S75 3JT |
Director Name | Ian Peace |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Side Bank End Road, Worsbrough Barnsley South Yorkshire S70 4QJ |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2007(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 February 2011) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Director Name | Colin White |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 1997) |
Role | Bakery Manager |
Correspondence Address | 1 Saxon Crescent Worsbrough Barnsley South Yorkshire S70 5PY |
Director Name | Cynthia White |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 1994) |
Role | Bakery Manager |
Correspondence Address | 39 Welland Court Higham Barnsley South Yorkshire S75 1PZ |
Director Name | Eileen White |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 November 1999) |
Role | Bakery Manager |
Correspondence Address | 1 Saxon Crescent Worsbrough Barnsley South Yorkshire S70 5PY |
Director Name | Jack White |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 January 1996) |
Role | Bakery Manager |
Correspondence Address | 39 Welland Court Higham Barnsley S75 1PZ |
Secretary Name | Jack White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 January 1996) |
Role | Company Director |
Correspondence Address | 39 Welland Court Higham Barnsley S75 1PZ |
Secretary Name | Colin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 1 Saxon Crescent Worsbrough Barnsley South Yorkshire S70 5PY |
Secretary Name | Mrs Jacqueline Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(35 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Crofters Cottage 6 Crook House Court Crook House Lane Barnsley South Yorkshire S71 5EG |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £129,687 |
Cash | £3,334 |
Current Liabilities | £635,668 |
Latest Accounts | 28 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
18 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
18 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (5 pages) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
28 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
3 December 2009 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 26 November 2009 (5 pages) |
3 June 2009 | Liquidators' statement of receipts and payments to 26 May 2009 (6 pages) |
3 June 2009 | Liquidators statement of receipts and payments to 26 May 2009 (6 pages) |
6 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages) |
6 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages) |
4 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2009 | INSOLVENCY:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | Insolvency:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | Insolvency:release of liquidator - secretary of state's certificate (1 page) |
3 February 2009 | INSOLVENCY:Release of liquidator - Secretary of State's certificate (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from tenon recovery 33 george street wakefield WF1 1LX (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from tenon recovery 33 george street wakefield WF1 1LX (1 page) |
27 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
27 May 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
12 February 2008 | Result of meeting of creditors (5 pages) |
12 February 2008 | Result of meeting of creditors (5 pages) |
10 February 2008 | Statement of affairs (8 pages) |
10 February 2008 | Statement of affairs (8 pages) |
24 January 2008 | Statement of administrator's proposal (41 pages) |
24 January 2008 | Statement of administrator's proposal (41 pages) |
7 December 2007 | Appointment of an administrator (2 pages) |
7 December 2007 | Appointment of an administrator (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: the bakery charles st worsborough bridge barnsley S70 5AF (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: the bakery charles st worsborough bridge barnsley S70 5AF (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members
|
26 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 September 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 September 2006 (8 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 September 2005 (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 September 2005 (8 pages) |
26 May 2005 | Accounts for a small company made up to 28 September 2004 (8 pages) |
26 May 2005 | Accounts for a small company made up to 28 September 2004 (8 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
14 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
14 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Accounts for a small company made up to 28 September 2003 (8 pages) |
5 April 2004 | Accounts for a small company made up to 28 September 2003 (8 pages) |
15 August 2003 | Accounts for a small company made up to 28 September 2002 (8 pages) |
15 August 2003 | Accounts for a small company made up to 28 September 2002 (8 pages) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Secretary's particulars changed (1 page) |
8 February 2003 | Return made up to 20/01/03; full list of members
|
8 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
25 February 2002 | Accounts for a small company made up to 28 September 2001 (7 pages) |
25 February 2002 | Accounts for a small company made up to 28 September 2001 (7 pages) |
10 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
12 September 2001 | Return made up to 20/01/01; full list of members (6 pages) |
12 September 2001 | Return made up to 20/01/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (4 pages) |
19 July 2000 | Particulars of mortgage/charge (5 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
19 February 1999 | Accounts for a small company made up to 28 September 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 28 September 1998 (7 pages) |
2 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Return made up to 20/01/98; full list of members
|
20 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
14 March 1996 | Return made up to 20/01/96; full list of members (6 pages) |
14 March 1996 | Return made up to 20/01/96; full list of members
|
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 October 1994 | Director resigned (2 pages) |
7 October 1994 | Director resigned (2 pages) |
4 January 1994 | New director appointed (2 pages) |
4 January 1994 | New director appointed (2 pages) |
22 April 1993 | New director appointed (2 pages) |
9 March 1983 | Particulars of property mortgage/charge (3 pages) |
9 March 1983 | Particulars of property mortgage/charge (3 pages) |
18 November 1982 | Particulars of mortgage/charge (3 pages) |
18 November 1982 | Particulars of mortgage/charge (3 pages) |
28 September 1962 | Incorporation (14 pages) |
28 September 1962 | Incorporation (14 pages) |
28 September 1962 | Incorporation (14 pages) |
28 September 1962 | Incorporation (14 pages) |