Hoyland Common
Barnsley
S74 0DQ
Secretary Name | Mrs Jane Elizabeth Pengilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 12 October 2021) |
Role | Company Director |
Correspondence Address | 40-42 Sheffield Road Hoyland Common Barnsley S74 0DQ |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | James Verdun Pengilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2002) |
Role | Computing |
Correspondence Address | 16 Fenton Street Rotherham South Yorkshire S61 1LQ |
Secretary Name | Richard Paul Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 76 Oakfield Road Balsall Heath Birmingham West Midlands B12 9PL |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 40-42 Sheffield Road Hoyland Common Barnsley S74 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | James Pengilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,241 |
Cash | £380 |
Current Liabilities | £1,828 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 March 2000 | Delivered on: 16 March 2000 Persons entitled: Hanley Economic Building Society Classification: Mortgage deed Secured details: £27,500 due or to become due from the company to the chargee. Particulars: 227 chippinghouse road sheffield south yorkshire. Outstanding |
---|
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 May 2015 | Secretary's details changed for Jane Elizabeth Knight on 27 May 2015 (1 page) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Secretary's details changed for Jane Elizabeth Knight on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for James Verdun Pengilley on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for James Verdun Pengilley on 27 May 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 January 2009 | Return made up to 08/05/08; full list of members (3 pages) |
8 January 2009 | Return made up to 08/05/08; full list of members (3 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Return made up to 08/05/07; full list of members (3 pages) |
1 October 2008 | Return made up to 08/05/07; full list of members (3 pages) |
1 October 2008 | Location of register of members (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 September 2006 | Return made up to 08/05/06; full list of members
|
25 September 2006 | Return made up to 08/05/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
6 January 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
6 January 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
13 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
26 February 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
14 February 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
14 February 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Return made up to 08/05/02; full list of members
|
6 June 2002 | Return made up to 08/05/02; full list of members
|
6 June 2002 | Secretary resigned (1 page) |
19 April 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
19 April 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members
|
23 May 2001 | Return made up to 08/05/01; full list of members
|
12 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
12 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members
|
26 May 2000 | Return made up to 08/05/00; full list of members
|
16 March 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Particulars of mortgage/charge (4 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 May 1999 (9 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 227 chippinghouse road sheffield S7 1DQ (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 227 chippinghouse road sheffield S7 1DQ (1 page) |
7 June 1999 | Return made up to 08/05/99; full list of members
|
7 June 1999 | Return made up to 08/05/99; full list of members
|
7 January 1999 | Registered office changed on 07/01/99 from: 113 green park road northfield birmingham west midlands B31 5AX (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 113 green park road northfield birmingham west midlands B31 5AX (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (18 pages) |
8 May 1998 | Incorporation (18 pages) |