South Elmsall
Pontefract
West Yorkshire
WF9 2AU
Director Name | Mrs Linda Douglas |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 August 2016(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Pontefract Road Cudworth Barnsley Yorkshire S72 8BE |
Director Name | Neil Alexander Mears |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 1999) |
Role | Builder |
Correspondence Address | 79 Quarry Lane Upton Pontefract West Yorkshire WF9 1DA |
Director Name | Derek Webb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 August 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holgate House Wakefield Road Pontefract WF9 5BX |
Secretary Name | Neil Alexander Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 1999) |
Role | Builder |
Correspondence Address | 79 Quarry Lane Upton Pontefract West Yorkshire WF9 1DA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rolestar.com |
---|
Registered Address | 176 Pontefract Road Cudworth Barnsley Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Mr Derek Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,998 |
Cash | £51,387 |
Current Liabilities | £1,389 |
Latest Accounts | 11 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 April |
29 November 1999 | Delivered on: 1 December 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rainforths wrangbrook road upton pontefract. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
29 November 1999 | Delivered on: 1 December 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 222 balby road balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 June 1998 | Delivered on: 26 June 1998 Satisfied on: 28 September 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become duefrom the company and/or thornton court properties limited to the chargee on any account whatsoever. Particulars: Property k/a main street upton west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 August 1997 | Delivered on: 19 August 1997 Satisfied on: 28 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rainforths wrangebrook road upton west yorkshire t/n WYK415369. Fully Satisfied |
6 June 1997 | Delivered on: 12 June 1997 Satisfied on: 28 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37/39 high street, worsborough dale, barnsley, south yorkshire title number syk 103865, syk 79648. Fully Satisfied |
6 June 1997 | Delivered on: 12 June 1997 Satisfied on: 28 September 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 February 1997 | Delivered on: 12 February 1997 Satisfied on: 28 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 222 balby road doncaster south yorkshire t/n-syk 278671. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2019 | Application to strike the company off the register (3 pages) |
31 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 11 April 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 11 April 2017 (6 pages) |
7 November 2017 | Previous accounting period extended from 31 March 2017 to 11 April 2017 (1 page) |
7 November 2017 | Previous accounting period extended from 31 March 2017 to 11 April 2017 (1 page) |
15 February 2017 | Termination of appointment of Derek Webb as a director on 31 August 2016 (1 page) |
15 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
15 February 2017 | Termination of appointment of Derek Webb as a director on 31 August 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Appointment of Mrs Linda Douglas as a director on 31 August 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Linda Douglas as a director on 31 August 2016 (2 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Derek Webb on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Derek Webb on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Derek Webb on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 May 2007 | Return made up to 16/01/07; full list of members (2 pages) |
1 May 2007 | Return made up to 16/01/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
30 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 March 2004 | Return made up to 16/01/04; full list of members
|
18 March 2004 | Return made up to 16/01/04; full list of members
|
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 April 2003 | Return made up to 16/01/03; full list of members (6 pages) |
12 April 2003 | Return made up to 16/01/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 March 1999 | Secretary resigned;director resigned (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
11 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |