Redbrook
Barnsley
S75 2QW
Director Name | Christopher Alan Gale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(20 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Fields Lofthouse Wakefield West Yorkshire WF3 3RZ |
Secretary Name | Christopher Alan Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(20 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Fields Lofthouse Wakefield West Yorkshire WF3 3RZ |
Director Name | Christopher Alan Gale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 The Fields Lofthouse Wakefield West Yorkshire WF3 3RZ |
Secretary Name | Christopher Alan Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Fields Lofthouse Wakefield West Yorkshire WF3 3RZ |
Director Name | Mrs Cheryl Gale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 1 The Field Ouzlewell Green Lofthouse Gate Wakefield West Yorks WF3 3RZ |
Secretary Name | Mrs Cheryl Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 1 The Field Ouzlewell Green Lofthouse Gate Wakefield West Yorks WF3 3RZ |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Christopher Gale 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Chadwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,202 |
Cash | £2,822 |
Current Liabilities | £59,485 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Christopher Alan Gale on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher Alan Gale on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Christopher Alan Gale on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Malcolm Chadwick on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Malcolm Chadwick on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Malcolm Chadwick on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |