Barnsley
S70 2BB
Director Name | Mrs Elaine Margaret Pasicznyk |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1996(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 04 December 2015) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Secretary Name | Mr John Pasicznyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(22 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Secretary Name | Mr Douglas Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 1999) |
Role | Company Accountant |
Correspondence Address | 101 Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0RE |
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 |
4.1k at £1 | John Pasicznyk 50.98% Ordinary |
---|---|
3.9k at £1 | Elaine Margaret Pasicznyk 49.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,996 |
Cash | £189,661 |
Current Liabilities | £86,850 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
4 September 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 September 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 January 2015 | Registered office address changed from Permanent House Dundas Street Huddersfield West Yorkshire HD1 2EX to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from Permanent House Dundas Street Huddersfield West Yorkshire HD1 2EX to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Declaration of solvency (3 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Declaration of solvency (3 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Mr John Pasicznyk on 21 December 2014 (1 page) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr John Pasicznyk on 21 December 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Mr John Pasicznyk on 21 December 2014 (1 page) |
23 December 2014 | Director's details changed for Elaine Margaret Pasicznyk on 21 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Elaine Margaret Pasicznyk on 21 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr John Pasicznyk on 21 December 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
28 April 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 May 2011 | Annual return made up to 21 December 2010 with a full list of shareholders
|
24 May 2011 | Annual return made up to 21 December 2010 with a full list of shareholders
|
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders
|
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders
|
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Elaine Margaret Pasicznyk on 21 December 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr John Pasicznyk on 21 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Elaine Margaret Pasicznyk on 21 December 2009 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Director's details changed for Mr John Pasicznyk on 21 December 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members
|
4 January 2000 | Return made up to 21/12/99; full list of members
|
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: red doles lane leeds road huddersfield HD2 1YF (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: red doles lane leeds road huddersfield HD2 1YF (1 page) |
12 August 1999 | Secretary resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 January 1997 | Return made up to 21/12/96; change of members (6 pages) |
22 January 1997 | Return made up to 21/12/96; change of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: whitacre street deighton huddersfield HD2 1LY (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: whitacre street deighton huddersfield HD2 1LY (1 page) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1977 | Incorporation (14 pages) |
6 July 1977 | Incorporation (14 pages) |