Darfield
Barnsley
South Yorkshire
S73 9AU
Director Name | Andrew Roe |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oriel Way Barnsley South Yorkshire S71 2JF |
Director Name | Shaun Roe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Burton Bank Road Barnsley South Yorkshire S71 2AD |
Director Name | David Roe |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saltersbrook Road Darfield Barnsley South Yorkshire S73 9AU |
Director Name | Jacqueline Roe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saltersbrook Road Darfield Barnsley South Yorkshire S73 9AU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | Aspect House 135/137 City Road London EC1V 1JB |
Secretary Name | Severnside Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | Aspect House 135/137 City Road London EC1V 1JB |
Registered Address | 194 Pontefract Road, Cudworth Barnsley South Yorkshire S72 8AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Roe 25.00% Ordinary |
---|---|
1 at £1 | David Roe 25.00% Ordinary |
1 at £1 | Jacqueline Roe 25.00% Ordinary |
1 at £1 | Shaun Roe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,232 |
Cash | £392 |
Current Liabilities | £178,344 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Termination of appointment of Jacqueline Roe as a director (1 page) |
14 June 2013 | Termination of appointment of Jacqueline Roe as a director (1 page) |
14 June 2013 | Termination of appointment of David Roe as a director (1 page) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Termination of appointment of David Roe as a director (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 July 2010 | Director's details changed for Andrew Roe on 27 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Jacqueline Roe on 27 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Jacqueline Roe on 27 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Shaun Roe on 27 May 2010 (2 pages) |
24 July 2010 | Director's details changed for David Roe on 27 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for David Roe on 27 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Shaun Roe on 27 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Andrew Roe on 27 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
22 December 2008 | Director appointed shaun roe (2 pages) |
22 December 2008 | Director appointed andrew roe (2 pages) |
22 December 2008 | Director appointed andrew roe (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
22 December 2008 | Director appointed shaun roe (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 July 2005 | Return made up to 27/05/05; full list of members
|
13 July 2005 | Return made up to 27/05/05; full list of members
|
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
21 January 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
11 November 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
11 November 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
6 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
12 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
12 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (12 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (12 pages) |
7 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
23 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page) |
14 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Incorporation (15 pages) |
27 May 1999 | Incorporation (15 pages) |