Company NameBarnsley Babyworld Limited
Company StatusDissolved
Company Number02791773
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameBarnsley Babycare Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul Stephen Murray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(5 days after company formation)
Appointment Duration21 years, 7 months (closed 23 September 2014)
RoleCycle Retailer
Country of ResidenceEngland
Correspondence AddressKnuckle On The Hill
Royd Lane, Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9NY
Director NameCatherine Anne Needham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1993(5 days after company formation)
Appointment Duration21 years, 7 months (closed 23 September 2014)
RoleCycle Retailer
Country of ResidenceEngland
Correspondence AddressWellfield House
66 Kingwell Road
Worsbrough
South Yorkshire
S70 4HG
Secretary NameCatherine Anne Needham
NationalityBritish
StatusClosed
Appointed29 February 2008(15 years after company formation)
Appointment Duration6 years, 6 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House
66 Kingwell Road
Worsbrough
South Yorkshire
S70 4HG
Director NameRalph Kaye
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(5 days after company formation)
Appointment Duration15 years (resigned 29 February 2008)
RoleCycle Retailer
Correspondence Address431d Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EN
Director NamePeter John Mathias Kenworthy
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(5 days after company formation)
Appointment Duration15 years (resigned 29 February 2008)
RoleCycle Retailer
Correspondence Address286 Barnsley Road
Holylandswaine
Penistone
Sheffield South Yorkshire
S30 6JA
Secretary NameRalph Kaye
NationalityBritish
StatusResigned
Appointed24 February 1993(5 days after company formation)
Appointment Duration15 years (resigned 29 February 2008)
RoleCycle Retailer
Correspondence Address431d Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5EN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address16 Doncaster Road
Barnsley
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Shareholders

2 at £1Catherine Anne Needham
50.00%
Ordinary
2 at £1Paul Stephen Murray
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,211
Cash£6,348
Current Liabilities£34,865

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (5 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 August 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 4
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 March 2010Director's details changed for Paul Stephen Murray on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Catherine Anne Needham on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Catherine Anne Needham on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Stephen Murray on 4 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 March 2008Secretary appointed catherine anne needham (2 pages)
13 March 2008Appointment terminated director peter kenworthy (1 page)
13 March 2008Appointment terminated director and secretary ralph kaye (1 page)
4 March 2008Return made up to 19/02/08; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 March 2007Return made up to 19/02/07; full list of members (9 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 March 2006Return made up to 19/02/06; full list of members (9 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 March 2005Return made up to 19/02/05; full list of members (9 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 February 2004Return made up to 19/02/04; full list of members (9 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 19/02/03; full list of members (9 pages)
25 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 March 2001Return made up to 19/02/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 April 2000Return made up to 19/02/00; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (8 pages)
25 February 1999Return made up to 19/02/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 March 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
10 April 1997Return made up to 19/02/97; full list of members (6 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 March 1995Return made up to 19/02/95; no change of members (4 pages)
19 February 1993Incorporation (15 pages)