Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Secretary Name | Stephen Alan Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 28 Meadowcroft Crescent Castleford West Yorkshire WF10 4SN |
Director Name | Leslie Barnes |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1998) |
Role | Caterer |
Correspondence Address | 260 Queens Drive Ossett Wakefield W/Yorks Wf5 |
Secretary Name | Mr Raymond Charles Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westwinds Ackworth Pontefract West Yorkshire WF7 7RP |
Director Name | Ian John Parkin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 21 Weetworth Park Castleford West Yorkshire WF10 4DP |
Secretary Name | Mr Ian Spencer Peter Copplestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2004) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 21 St James Meadow Boroughbridge North Yorkshire YO51 9NW |
Website | barnes-catering.co.uk |
---|---|
Telephone | 01924 896148 |
Telephone region | Wakefield |
Registered Address | 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Ian John Parkin 9.09% Ordinary |
---|---|
75 at £1 | Raymond Charles Barnes 68.18% Ordinary |
25 at £1 | Leslie Barnes 22.73% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 January 2001 | Delivered on: 23 January 2001 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 April 1991 | Delivered on: 29 April 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed chargee over all book and other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2020 | Application to strike the company off the register (1 page) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 December 2015 | Registered office address changed from Providence Court Low Crankley Easingwold York YO61 3NY to 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Providence Court Low Crankley Easingwold York YO61 3NY to 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 7 December 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 October 2014 | Director's details changed for Mr Raymond Charles Barnes on 29 September 2014 (3 pages) |
10 October 2014 | Director's details changed for Mr Raymond Charles Barnes on 29 September 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Raymond Charles Barnes on 4 January 2010 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Raymond Charles Barnes on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Charles Barnes on 4 January 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 18 westwinds high ackworth pontefract WF7 7RP (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 18 westwinds high ackworth pontefract WF7 7RP (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
11 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 9 ripley drive normanon industrial estate normanon wakefield WF6 1QT (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 9 ripley drive normanon industrial estate normanon wakefield WF6 1QT (1 page) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members
|
15 February 1999 | Return made up to 31/12/98; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members
|
20 February 1996 | Return made up to 31/12/95; no change of members
|
26 September 1979 | Incorporation (17 pages) |
26 September 1979 | Incorporation (17 pages) |