Staincross
Barnsley
South Yorkshire
S75 6JD
Director Name | Mrs Elizabeth Ann Fisher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 June 1997(1 year after company formation) |
Appointment Duration | 20 years, 3 months (closed 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Staincross Common Staincross Barnsley South Yorkshire S75 6JD |
Secretary Name | Mrs Elizabeth Ann Fisher |
---|---|
Nationality | English |
Status | Closed |
Appointed | 23 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Staincross Common Staincross Barnsley South Yorkshire S75 6JD |
Director Name | Stephen Fisher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 462 A Doncaster Road Barnsley South Yorkshire S70 3EY |
Director Name | Derek Webb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Newfield Avenue Normanton Wakefield West Yorkshire WF6 1SL |
Director Name | Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Stephen Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 462 A Doncaster Road Barnsley South Yorkshire S70 3EY |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | John Fisher |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 24 January 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Elmwood Avenue Wakefield West Yorkshire WF2 6ND |
Director Name | Mr Andrew Nichols |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Norfolk Gardens Chapel Allerton Leeds West Yorkshire LS7 4PP |
Secretary Name | Mr Andrew Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Norfolk Gardens Chapel Allerton Leeds West Yorkshire LS7 4PP |
Director Name | Danita Fawley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 January 2010) |
Role | Company Director |
Correspondence Address | 31 Netherfield Elsecar Barnsley South Yorkshire S74 8DJ |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £90,707 |
Cash | £33,607 |
Current Liabilities | £312,367 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
12 July 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 July 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 26 September 2016 (10 pages) |
7 December 2016 | Liquidators' statement of receipts and payments to 26 September 2016 (10 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 26 September 2015 (10 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 26 September 2015 (10 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 26 September 2015 (10 pages) |
13 April 2015 | Registered office address changed from Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (10 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (10 pages) |
8 December 2014 | Liquidators statement of receipts and payments to 26 September 2014 (10 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (8 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 26 September 2013 (8 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (8 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 September 2012 | Statement of administrator's proposal (32 pages) |
27 September 2012 | Administrator's progress report to 21 September 2012 (11 pages) |
27 September 2012 | Statement of administrator's proposal (32 pages) |
27 September 2012 | Administrator's progress report to 21 September 2012 (11 pages) |
27 September 2012 | Result of meeting of creditors (2 pages) |
27 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 September 2012 | Result of meeting of creditors (2 pages) |
14 September 2012 | Statement of administrator's proposal (32 pages) |
14 September 2012 | Statement of administrator's proposal (32 pages) |
5 September 2012 | Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire on 5 September 2012 (2 pages) |
29 August 2012 | Appointment of an administrator (1 page) |
29 August 2012 | Appointment of an administrator (1 page) |
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Director's details changed for Mrs Elizabeth Ann Fisher on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Elizabeth Ann Fisher on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mrs Elizabeth Ann Fisher on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Stephen Fisher on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Stephen Fisher on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Stephen Fisher on 1 June 2010 (2 pages) |
26 February 2010 | Termination of appointment of Danita Fawley as a director (2 pages) |
26 February 2010 | Termination of appointment of Danita Fawley as a director (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Director and secretary's change of particulars / elizabeth fisher / 30/06/2008 (2 pages) |
26 June 2009 | Director's change of particulars / stephen fisher / 30/06/2008 (2 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / stephen fisher / 30/06/2008 (2 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 June 2009 | Director and secretary's change of particulars / elizabeth fisher / 30/06/2008 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
17 January 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | Particulars of mortgage/charge (4 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 July 1998 | Return made up to 14/06/98; no change of members
|
2 July 1998 | Return made up to 14/06/98; no change of members
|
19 August 1997 | Return made up to 14/06/97; full list of members
|
19 August 1997 | Return made up to 14/06/97; full list of members
|
14 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
31 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 176 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 176 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 November 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
26 July 1996 | Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 1996 | Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
14 June 1996 | Incorporation (14 pages) |
14 June 1996 | Incorporation (14 pages) |