Gawber
Barnsley
South Yorkshire
S75 2RG
Secretary Name | Sarah Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 27 December 2017) |
Role | Company Director |
Correspondence Address | Fairclough House 105 Redbrook Rd Gawber Barnsley South Yorkshire S75 2RG |
Director Name | Andrew Nicholson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House 105 Redbrook Rd Gawber Barnsley South Yorkshire S75 2RG |
Director Name | Shaun Doyle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Jermyn Croft Dodworth Barnsley S75 3LR |
Secretary Name | Elsie Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kingston Place Kingston Barnsley South Yorkshire S70 6LN |
Secretary Name | Mary Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 7 The Hollins Gilroyd Barnsley South Yorkshire S75 3PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | doylesecurity.co.uk |
---|
Registered Address | Fairclough House 105 Redbrook Rd Gawber Barnsley South Yorkshire S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
50 at £1 | Grant Frazer Doyle 49.02% Ordinary |
---|---|
50 at £1 | Sarah Doyle 49.02% Ordinary |
1 at £1 | Mrs Irene Mary Doyle 0.98% B Non Voting |
1 at £1 | Shaun Doyle 0.98% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,597,403 |
Cash | £635,915 |
Current Liabilities | £454,104 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
9 March 2017 | Liquidators' statement of receipts and payments to 17 January 2017 (10 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 January 2016 | Appointment of a voluntary liquidator (1 page) |
25 January 2016 | Resolutions
|
25 January 2016 | Declaration of solvency (3 pages) |
16 January 2016 | Satisfaction of charge 028438560005 in full (4 pages) |
16 January 2016 | Satisfaction of charge 3 in full (4 pages) |
16 January 2016 | Satisfaction of charge 1 in full (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 August 2013 | Secretary's details changed for Sarah Doyle on 1 September 2012 (1 page) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Mr Grant Frazer Doyle on 1 September 2012 (2 pages) |
23 August 2013 | Secretary's details changed for Sarah Doyle on 1 September 2012 (1 page) |
23 August 2013 | Director's details changed for Mr Grant Frazer Doyle on 1 September 2012 (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
2 August 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
10 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 June 2013 | Registration of charge 028438560005 (18 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 May 2010 | Appointment of Andrew Nicholson as a director (3 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / grant doyle / 01/01/2009 (1 page) |
11 August 2009 | Secretary's change of particulars / sarah doyle / 01/01/2009 (1 page) |
11 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
16 September 2008 | Return made up to 10/08/08; full list of members (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
8 August 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
16 November 2007 | Company name changed shaun doyle security consultants LIMITED\certificate issued on 16/11/07 (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
30 August 2007 | Return made up to 10/08/07; no change of members (6 pages) |
13 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
15 June 2006 | Return made up to 10/08/05; full list of members; amend (6 pages) |
6 April 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2005 | Return made up to 10/08/05; full list of members; amend (6 pages) |
19 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
8 July 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
21 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
26 June 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
26 June 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
17 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
29 August 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2001 | Particulars of mortgage/charge (7 pages) |
16 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
7 June 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members
|
7 June 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
7 June 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Nc inc already adjusted 18/11/99 (1 page) |
30 November 1999 | Ad 18/11/99--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
30 November 1999 | Resolutions
|
24 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
16 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
16 September 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
4 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
1 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
12 September 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
19 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 83/85 shambles street barnsley. S. yorks. S70 2SB. (1 page) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
9 June 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
9 June 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
10 August 1993 | Incorporation (13 pages) |