Royd Lane, Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9NY
Director Name | Catherine Anne Needham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1993(5 days after company formation) |
Appointment Duration | 21 years, 7 months (closed 23 September 2014) |
Role | Cycle Retailer |
Country of Residence | England |
Correspondence Address | Wellfield House 66 Kingwell Road Worsbrough South Yorkshire S70 4HG |
Secretary Name | Catherine Anne Needham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(15 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House 66 Kingwell Road Worsbrough South Yorkshire S70 4HG |
Director Name | Ralph Kaye |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(5 days after company formation) |
Appointment Duration | 15 years (resigned 29 February 2008) |
Role | Cycle Retailer |
Correspondence Address | 431d Doncaster Road Ardsley Barnsley South Yorkshire S71 5EN |
Director Name | Peter John Mathias Kenworthy |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(5 days after company formation) |
Appointment Duration | 15 years (resigned 29 February 2008) |
Role | Cycle Retailer |
Correspondence Address | 286 Barnsley Road Holylandswaine Penistone Sheffield South Yorkshire S30 6JA |
Secretary Name | Ralph Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(5 days after company formation) |
Appointment Duration | 15 years (resigned 29 February 2008) |
Role | Cycle Retailer |
Correspondence Address | 431d Doncaster Road Ardsley Barnsley South Yorkshire S71 5EN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 16 Doncaster Road Barnsley S70 1TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
2 at £1 | Catherine Anne Needham 50.00% Ordinary |
---|---|
2 at £1 | Paul Stephen Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,211 |
Cash | £6,348 |
Current Liabilities | £34,865 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
14 August 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
12 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 March 2010 | Director's details changed for Paul Stephen Murray on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Catherine Anne Needham on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Catherine Anne Needham on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Paul Stephen Murray on 4 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 March 2008 | Secretary appointed catherine anne needham (2 pages) |
13 March 2008 | Appointment terminated director peter kenworthy (1 page) |
13 March 2008 | Appointment terminated director and secretary ralph kaye (1 page) |
4 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (9 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members (9 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (9 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
1 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
23 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 April 2000 | Return made up to 19/02/00; full list of members (8 pages) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
25 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 March 1998 | Return made up to 19/02/98; no change of members
|
4 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
10 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
14 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
20 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |
19 February 1993 | Incorporation (15 pages) |