Barnsley
South Yorkshire
S70 2LW
Secretary Name | Mark Jason Arthur |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Secretary Name | Elizabeth Ann Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Limes Avenue Mapplewell Barnsley South Yorkshire S75 6JP |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 6 June 2017 (overdue) |
---|
31 December 2015 | Restoration by order of the court (3 pages) |
---|---|
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 November 2013 | Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
30 November 2012 | Statement of affairs with form 4.19 (6 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Registered office address changed from 32 Limes Avenue Staincross Barnsley South Yorkshire S75 6JP on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 32 Limes Avenue Staincross Barnsley South Yorkshire S75 6JP on 8 November 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Mark Jason Arthur on 22 May 2012 (2 pages) |
22 June 2012 | Director's details changed for John Arthur on 23 May 2012 (2 pages) |
22 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for John Arthur on 23 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
11 April 2008 | Resolutions
|
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
28 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
24 September 1999 | New secretary appointed (1 page) |
24 September 1999 | Secretary resigned (1 page) |
10 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
9 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
4 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
16 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
20 July 1995 | Return made up to 24/05/95; no change of members (12 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
24 May 1993 | Incorporation (14 pages) |
24 May 1993 | Incorporation (14 pages) |