Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Director Name | Mr Neil Hubert Izon Sherman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Rookery Way Thurgoland Sheffield South Yorkshire S35 7BX |
Secretary Name | David Corbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 June 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Challenger Drive Sprotbrough Doncaster South Yorkshire DN5 7RY |
Director Name | Denise Ann Hecking Bottom |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 2 Buckingham Way Royston Barnsley South Yorkshire S71 4SL |
Director Name | Lesley Ann White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 49e Jackroyd Lane Upper Hopton Mirfield West Yorkshire WF14 8HX |
Secretary Name | Denise Ann Hecking Bottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 2 Buckingham Way Royston Barnsley South Yorkshire S71 4SL |
Director Name | Glyn Littlewood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 10 High Thorns Silkstone Barnsley South Yorkshire S75 4HE |
Website | future-wize.co.uk |
---|
Registered Address | Gibson Booth Business Solutions & Insolvency 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 |
1000 at £1 | David Corbridge 50.00% Ordinary |
---|---|
1000 at £1 | Neil Hubert Izon Sherman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,879 |
Cash | £14,564 |
Current Liabilities | £42,516 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 April 2016 | Statement of affairs with form 4.19 (8 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
21 March 2016 | Registered office address changed from Barnsley Business & Innovation Centre, Snydale Road, Cudworth Barnsley South Yorkshire S72 8RP to Gibson Booth Business Solutions & Insolvency 15 Victoria Road Barnsley South Yorkshire S70 2BB on 21 March 2016 (1 page) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2011 | Director's details changed for David Corbridge on 1 January 2011 (2 pages) |
31 May 2011 | Secretary's details changed for David Corbridge on 1 January 2011 (2 pages) |
31 May 2011 | Director's details changed for David Corbridge on 1 January 2011 (2 pages) |
31 May 2011 | Secretary's details changed for David Corbridge on 1 January 2011 (2 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 May 2010 | Register inspection address has been changed from Bbic Snydale Road Cudworth Barnsley South Yorkshire S72 8RP England (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
12 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (7 pages) |
15 May 2007 | Director resigned (1 page) |
4 July 2006 | Return made up to 13/05/06; full list of members
|
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Return made up to 13/05/05; full list of members
|
4 August 2004 | New director appointed (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
8 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
22 May 2003 | Return made up to 13/05/03; full list of members
|
27 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
5 June 2001 | Return made up to 13/05/01; full list of members
|
5 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
5 June 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
26 May 2000 | Return made up to 13/05/00; full list of members
|
29 September 1999 | Registered office changed on 29/09/99 from: 31 green lane barnburgh doncaster south yorkshire DN5 7HR (1 page) |