6 Hill Top
Cawthorne Barnsley
South Yorkshire
S75 4HG
Secretary Name | Wendy Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 July 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 6 Hill Top Cawthorne Barnsley South Yorkshire S75 4HG |
Director Name | Mr Robert Hill |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 October 2000) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Spring House 19 Stottercliffe Road Thurlstone South Yorkshire S36 9RF |
Secretary Name | Mr Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House 19 Stottercliffe Road Thurlstone South Yorkshire S36 9RF |
Director Name | Mark Farrell |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 August 2008) |
Role | Sales Director |
Correspondence Address | 128 Hilltop Road Dronfield Derbyshire S18 1UN |
Website | allendesigngroup.com |
---|
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
600 at £1 | Hill Meyer Allen Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,385 |
Cash | £2,705 |
Current Liabilities | £335,578 |
Latest Accounts | 31 May 2011 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 13 May 2014 (15 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (15 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (15 pages) |
25 May 2013 | Statement of affairs with form 4.19 (5 pages) |
25 May 2013 | Resolutions
|
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
25 May 2013 | Statement of affairs with form 4.19 (5 pages) |
25 May 2013 | Resolutions
|
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 2 May 2013 (2 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
19 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
23 September 2008 | Appointment terminated director mark farrell (1 page) |
23 September 2008 | Appointment terminated director mark farrell (1 page) |
2 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
31 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 17/08/07; no change of members (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
6 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
16 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
20 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: the coach house 40 victoria road barnsley south yorkshire S70 2BU (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: the coach house 40 victoria road barnsley south yorkshire S70 2BU (1 page) |
13 January 2004 | Secretary resigned (1 page) |
24 December 2003 | Return made up to 17/08/03; full list of members
|
24 December 2003 | Return made up to 17/08/03; full list of members
|
25 March 2003 | Full accounts made up to 31 May 2002 (6 pages) |
25 March 2003 | Full accounts made up to 31 May 2002 (6 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
19 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
19 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: the old chapel chapel street ardsley barnsley south yorks S71 5AY (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: the old chapel chapel street ardsley barnsley south yorks S71 5AY (1 page) |
4 October 2001 | Return made up to 17/08/01; full list of members (6 pages) |
4 October 2001 | Return made up to 17/08/01; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
17 October 2000 | Resolutions
|
23 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 September 1999 | Return made up to 17/08/99; full list of members
|
15 September 1999 | Return made up to 17/08/99; full list of members
|
5 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
4 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
28 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
28 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
20 February 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
14 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
14 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 April 1991 | Memorandum and Articles of Association (21 pages) |
23 April 1991 | Memorandum and Articles of Association (21 pages) |
17 July 1989 | Company name changed pitchlite LIMITED\certificate issued on 19/07/89 (2 pages) |
17 July 1989 | Company name changed pitchlite LIMITED\certificate issued on 19/07/89 (2 pages) |
3 May 1989 | Incorporation (12 pages) |
3 May 1989 | Incorporation (12 pages) |