Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director Name | Mr Dean Ryder |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(9 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Secretary Name | Mr Andrew Lawrence Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(9 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
Director Name | Mrs Amanda Jane Green |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(4 days after company formation) |
Appointment Duration | 9 years (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashwell Close Shafton Barnsley South Yorkshire S72 8NZ |
Director Name | Mrs June Ryder |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 259 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AQ |
Secretary Name | Mrs Amanda Jane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(4 days after company formation) |
Appointment Duration | 9 years (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashwell Close Shafton Barnsley South Yorkshire S72 8NZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £62,910 |
Cash | £9,599 |
Current Liabilities | £108,831 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 March 2014 | Completion of winding up (1 page) |
---|---|
12 March 2014 | Dissolution deferment (1 page) |
3 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 September 2012 | Order of court to wind up (4 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Secretary's details changed for Andrew Lawrence Green on 22 March 2010 (1 page) |
31 March 2010 | Director's details changed for Andrew Lawrence Green on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dean Ryder on 22 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
8 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Ad 18/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2001 | Ad 18/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members
|
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
16 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 22/03/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1996 | Resolutions
|
31 March 1996 | Return made up to 22/03/96; no change of members
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 May 1995 | Return made up to 31/03/95; no change of members (8 pages) |
22 March 1993 | Incorporation (13 pages) |