Ardsley
Barnsley
South Yorkshire
S71 5DW
Secretary Name | Maureen Hadfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 March 2015) |
Role | Accounts Manager |
Correspondence Address | 6 Kendal Grove Barnsley South Yorkshire S71 5DW |
Director Name | Jennifer Joan Symon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pooh Cottage High Street Woolley Wakefield WF4 2JZ |
Secretary Name | Jennifer Joan Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pooh Cottage High Street Woolley Wakefield WF4 2JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(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 | 29 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
1 at £1 | Maureen Hadfield 50.00% Ordinary |
---|---|
1 at £1 | Stephen Hadfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,709 |
Cash | £1,387 |
Current Liabilities | £21,827 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (16 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 20 May 2014 (16 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (16 pages) |
3 June 2013 | Registered office address changed from Unit 21 Shawfield Road Carlton Industrial Estate, Barnsley South Yorkshire S71 3HS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Unit 21 Shawfield Road Carlton Industrial Estate, Barnsley South Yorkshire S71 3HS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from Unit 21 Shawfield Road Carlton Industrial Estate, Barnsley South Yorkshire S71 3HS on 3 June 2013 (2 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
30 May 2013 | Statement of affairs with form 4.19 (9 pages) |
30 May 2013 | Statement of affairs with form 4.19 (9 pages) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
23 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
23 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 February 2010 | Director's details changed for Stephen Hadfield on 29 January 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Stephen Hadfield on 29 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members
|
10 February 2005 | Return made up to 29/01/05; full list of members
|
12 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
20 October 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | (15 pages) |
9 August 2003 | (15 pages) |
18 June 2003 | (10 pages) |
18 June 2003 | (10 pages) |
28 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 1 crown court wakefield west yorkshire WF1 2SU (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 1 crown court wakefield west yorkshire WF1 2SU (1 page) |
26 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | (7 pages) |
6 July 2001 | (7 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members
|
26 February 2001 | Return made up to 29/01/01; full list of members
|
11 October 2000 | (7 pages) |
11 October 2000 | (7 pages) |
25 February 2000 | Return made up to 29/01/00; full list of members
|
25 February 2000 | Return made up to 29/01/00; full list of members
|
15 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 29/01/99; full list of members
|
17 February 1999 | Return made up to 29/01/99; full list of members
|
26 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
3 December 1998 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
1 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1998 | Ad 29/01/98--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 12 york place leeds LS1 2DS (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Incorporation (15 pages) |