Hoyland
Barnsley
South Yorkshire
S74 0DQ
Secretary Name | Wendy Caroline Baldock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 August 2010) |
Role | Secretary |
Correspondence Address | 50 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ |
Director Name | Wendy Caroline Baldock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 50 Sheffield Road Hoyland Barnsley South Yorkshire S74 0DQ |
Director Name | Mr Andrew Charles Clegg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eskdale Road Ardsley Barnsley S. Yorkshire S71 5DS |
Director Name | Nanette Clegg |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Eskdale Road Ardsley Barnsley South Yorkshire S71 5DS |
Secretary Name | Nanette Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Eskdale Road Ardsley Barnsley South Yorkshire S71 5DS |
Director Name | Richard Clegg |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 2a Eskdale Road Ardsley Barnsley South Yorkshire S71 5DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,117 |
Cash | £1,261 |
Current Liabilities | £142,429 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 24 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 24 March 2010 (5 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Statement of affairs with form 4.19 (7 pages) |
31 March 2009 | Appointment of a voluntary liquidator (1 page) |
31 March 2009 | Appointment of a voluntary liquidator (1 page) |
31 March 2009 | Statement of affairs with form 4.19 (7 pages) |
31 March 2009 | Resolutions
|
21 March 2009 | Registered office changed on 21/03/2009 from unit 3 mill trading estate pontefract road barnsley south yorkshire S71 1HF (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from unit 3 mill trading estate pontefract road barnsley south yorkshire S71 1HF (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
11 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 29/03/05; full list of members
|
8 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 29/03/04; full list of members
|
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members
|
6 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
31 March 1999 | Return made up to 29/03/99; no change of members
|
31 March 1999 | Return made up to 29/03/99; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 March 1996 | Return made up to 29/03/96; full list of members
|
27 March 1996 | Return made up to 29/03/96; full list of members (4 pages) |
13 March 1996 | Particulars of mortgage/charge (9 pages) |
13 March 1996 | Particulars of mortgage/charge (9 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (2 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (2 pages) |
9 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
9 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |