Barnsley
South Yorkshire
S70 2BB
Secretary Name | Patrick Hallam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 August 2018) |
Role | Company Director |
Correspondence Address | Unit 14 Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Neven Vlacic |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sv Bartul 43b 52220 Labin Foreign Croatia |
Secretary Name | Shirley Grace Vlacic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sv Bartul 43b 52220 Labin Foreign Croatia |
Director Name | Stephen Ambrose |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Cherry Burn Abbess Roding Ongar Essex CM5 0JT |
Director Name | Mr Wayne Sables |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Highfield Road Emsworth Pontefract West Yorkshire WF9 4EA |
Secretary Name | Mr Wayne Sables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Highfield Road Emsworth Pontefract West Yorkshire WF9 4EA |
Director Name | John Meurig Phillips |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandiston Llancadle Barry South Glamorgan CF62 3AQ Wales |
Secretary Name | Mrs Pauline Elizabeth Empson |
---|---|
Status | Resigned |
Appointed | 30 June 2010(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | Unit 14 Commerical Road Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Mr Wayne Joseph Carroll |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2012(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Commercial Road Goldthorpe South Yorkshire S63 9BL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Gibson Booth 15 Victoria Road Barnsley South Yorkshire 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 | -£38,666 |
Cash | £143 |
Current Liabilities | £717,503 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2018 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (31 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (31 pages) |
20 June 2016 | Notice of completion of voluntary arrangement (8 pages) |
20 June 2016 | Notice of completion of voluntary arrangement (8 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Appointment of a voluntary liquidator (1 page) |
6 June 2016 | Statement of affairs with form 4.19 (16 pages) |
6 June 2016 | Statement of affairs with form 4.19 (16 pages) |
6 June 2016 | Appointment of a voluntary liquidator (1 page) |
6 June 2016 | Resolutions
|
10 May 2016 | Registered office address changed from Unit 14 Commerical Road Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to 15 Victoria Road Barnsley South Yorkshire S70 2BB on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from Unit 14 Commerical Road Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to 15 Victoria Road Barnsley South Yorkshire S70 2BB on 10 May 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Notice to Registrar of companies voluntary arrangement taking effect (19 pages) |
11 November 2015 | Notice to Registrar of companies voluntary arrangement taking effect (19 pages) |
11 November 2015 | Termination of appointment of John Meurig Phillips as a director on 2 November 2015 (1 page) |
11 November 2015 | Termination of appointment of John Meurig Phillips as a director on 2 November 2015 (1 page) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
21 October 2015 | Notice of completion of voluntary arrangement (8 pages) |
21 October 2015 | Notice of completion of voluntary arrangement (8 pages) |
13 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Termination of appointment of Wayne Carroll as a director (2 pages) |
21 January 2014 | Termination of appointment of Wayne Carroll as a director (2 pages) |
20 December 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2013 (14 pages) |
20 December 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2013 (14 pages) |
20 December 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2013 (14 pages) |
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
7 August 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
27 February 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
27 February 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Resolutions
|
8 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
4 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (10 pages) |
4 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (10 pages) |
4 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (10 pages) |
6 January 2013 | Appointment of Wayne Joseph Carroll as a director (3 pages) |
6 January 2013 | Termination of appointment of Pauline Empson as a secretary (3 pages) |
6 January 2013 | Appointment of Patrick Hallam as a secretary (3 pages) |
6 January 2013 | Termination of appointment of Pauline Empson as a secretary (3 pages) |
6 January 2013 | Appointment of Patrick Hallam as a secretary (3 pages) |
6 January 2013 | Appointment of Wayne Joseph Carroll as a director (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 December 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
30 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Change of share class name or designation (2 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
25 February 2011 | Resolutions
|
25 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
25 February 2011 | Change of share class name or designation (2 pages) |
25 February 2011 | Resolutions
|
23 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Termination of appointment of Wayne Sables as a secretary (1 page) |
30 June 2010 | Appointment of Mrs Pauline Elizabeth Empson as a secretary (1 page) |
30 June 2010 | Appointment of Mrs Pauline Elizabeth Empson as a secretary (1 page) |
30 June 2010 | Termination of appointment of Wayne Sables as a secretary (1 page) |
30 June 2010 | Termination of appointment of Wayne Sables as a director (1 page) |
30 June 2010 | Termination of appointment of Wayne Sables as a director (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Wayne Sables on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Patrick Anthony Cummins on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Wayne Sables on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Patrick Anthony Cummins on 28 October 2009 (2 pages) |
17 February 2009 | Appointment terminated director stephen ambrose (1 page) |
17 February 2009 | Appointment terminated director stephen ambrose (1 page) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
12 December 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
21 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
21 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
9 September 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
9 September 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 January 2006 | Ad 25/05/05--------- £ si 600@1 (2 pages) |
3 January 2006 | Statement of affairs (7 pages) |
3 January 2006 | Ad 22/09/05--------- £ si 400@1 (2 pages) |
3 January 2006 | Ad 22/09/05--------- £ si 400@1 (2 pages) |
3 January 2006 | Ad 25/05/05--------- £ si 600@1 (2 pages) |
3 January 2006 | Statement of affairs (21 pages) |
3 January 2006 | Statement of affairs (21 pages) |
3 January 2006 | Statement of affairs (7 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
23 December 2005 | New director appointed (1 page) |
26 September 2005 | Directors resignation letter (1 page) |
26 September 2005 | Directors resignation letter (1 page) |
26 September 2005 | Directors resignation letter (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Directors resignation letter (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members
|
10 November 2004 | Return made up to 31/10/04; full list of members
|
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members
|
18 November 2003 | Return made up to 31/10/03; full list of members
|
3 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
3 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
22 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
16 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
6 November 2000 | Return made up to 31/10/00; full list of members
|
6 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: unit 1 mitchells enterprise centre, bradberry balk lane wombwell barnsley,south yorkshire S73 8HR (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: unit 1 mitchells enterprise centre, bradberry balk lane wombwell barnsley,south yorkshire S73 8HR (1 page) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
5 November 1999 | Ad 28/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 November 1999 | Ad 28/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 229 nether street london N3 1NT (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 229 nether street london N3 1NT (1 page) |
6 October 1998 | Incorporation (12 pages) |
6 October 1998 | Incorporation (12 pages) |