Wombwell
Barnsley
South Yorkshire
S73 0LP
Director Name | Mr Philip Goodridge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 261 Hough Lane Wombwell Barnsley South Yorkshire S73 0LP |
Secretary Name | Mrs Diane Goodridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 July 2013) |
Role | Company Director |
Correspondence Address | 261 Hough Lane Wombwell Barnsley South Yorkshire S73 0LP |
Director Name | Mr Gwylim Lane |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 2 Burn Grove Chapeltown Sheffield South Yorkshire S30 4SN |
Director Name | Jean Lane |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 2 Burn Grove Chapeltown Sheffield South Yorkshire S35 1SN |
Secretary Name | Mr Gwylim Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 2 Burn Grove Chapeltown Sheffield South Yorkshire S30 4SN |
Secretary Name | Mr Philip Goodridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(18 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 261 Hough Lane Wombwell Barnsley South Yorkshire S73 0LP |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
3.3k at 1 | Philip Goodridge 93.68% Ordinary |
---|---|
225 at 1 | Ms Diane Goodridge 6.32% Ordinary |
Year | 2014 |
---|---|
Turnover | £382,000 |
Gross Profit | £212,671 |
Net Worth | £219 |
Cash | £2,201 |
Current Liabilities | £62,992 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2013 | Final Gazette dissolved following liquidation (1 page) |
11 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 April 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of affairs with form 4.19 (5 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of affairs with form 4.19 (5 pages) |
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Registered office address changed from the Warehouse Koz Commercial Vehicles Barnsley Road Wombwell, Barnsley S. Yorkshire S73 8EG on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from The Warehouse Koz Commercial Vehicles Barnsley Road Wombwell, Barnsley S. Yorkshire S73 8EG on 25 February 2010 (2 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
2 April 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
2 April 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
28 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: barnsley road wombwell barnsley S73 8EG (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: barnsley road wombwell barnsley S73 8EG (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
17 January 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
17 January 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 December 2001 | Return made up to 16/12/01; full list of members
|
24 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
29 November 1999 | £ ic 5000/3562 29/10/99 £ sr 1438@1=1438 (1 page) |
29 November 1999 | £ ic 5000/3562 29/10/99 £ sr 1438@1=1438 (1 page) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Memorandum and Articles of Association (3 pages) |
28 July 1999 | Memorandum and Articles of Association (3 pages) |
28 July 1999 | Resolutions
|
23 December 1998 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 December 1998 | Return made up to 16/12/98; full list of members (5 pages) |
23 December 1998 | Return made up to 16/12/98; full list of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
29 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 December 1996 | Return made up to 16/12/96; no change of members
|
20 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
16 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 July 1982 | Allotment of shares (2 pages) |
30 July 1982 | Allotment of shares (2 pages) |