Barnsley
S70 2BB
Secretary Name | David Congreave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Philip Birkinshaw |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 Broadway Barnsley South Yorkshire S70 6QL |
Director Name | Ronald Hull |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mangham House Mangham Road Parkgate Rotherham South Yorkshire S62 6EF |
Secretary Name | Philip Birkinshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Broadway Barnsley South Yorkshire S70 6QL |
Director Name | Anthony Baines |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fitzwilliam Arms Hotel Mangham Road Rotherham South Yorks S62 6EF |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,885 |
Cash | £500 |
Current Liabilities | £153,993 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
15 April 2010 | Delivered on: 16 April 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2016 | Liquidators' statement of receipts and payments to 29 November 2016 (27 pages) |
---|---|
7 December 2015 | Appointment of a voluntary liquidator (1 page) |
7 December 2015 | Resolutions
|
7 December 2015 | Statement of affairs with form 4.19 (11 pages) |
18 November 2015 | Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 18 November 2015 (2 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Anthony Baines as a director (1 page) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Auditor's resignation (1 page) |
18 May 2010 | Registered office address changed from Mangham Works Mangham Road Parkgate Rotherham S62 6EF on 18 May 2010 (1 page) |
20 April 2010 | Termination of appointment of Ronald Hull as a director (2 pages) |
20 April 2010 | Termination of appointment of Philip Birkinshaw as a director (2 pages) |
20 April 2010 | Termination of appointment of Philip Birkinshaw as a secretary (2 pages) |
19 April 2010 | Appointment of Mr David Congreave as a director (3 pages) |
19 April 2010 | Appointment of David Congreave as a secretary (3 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Director's details changed for Anthony Baines on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Ronald Hull on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Anthony Baines on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip Birkinshaw on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Ronald Hull on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Philip Birkinshaw on 8 April 2010 (2 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (2 pages) |
3 September 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
21 May 2007 | Return made up to 05/04/07; change of members (7 pages) |
24 April 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
12 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
22 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
28 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
27 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
22 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
27 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 July 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
1 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 April 1997 | Return made up to 05/04/97; no change of members (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
21 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |