Silkstone
Barnsley
South Yorkshire
S75 4JF
Director Name | Mr Stephen Hutchinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Gas Service Engineer |
Country of Residence | England |
Correspondence Address | 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Secretary Name | Angela Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Director Name | Mr Patrick Dewick |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Forrester Close Flanderwell Rotherham South Yorkshire S66 2NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hutchinsons-ltd.co.uk |
---|
Registered Address | Aldham Mill Barnsley Road Wombwell Barnsley S73 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Angela Hutchinson 50.00% Ordinary |
---|---|
50 at £1 | Stephen Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,835 |
Cash | £10,688 |
Current Liabilities | £6,979 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
13 March 2017 | Registered office address changed from 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF to Aldham Mill Barnsley Road Wombwell Barnsley S73 8EG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF to Aldham Mill Barnsley Road Wombwell Barnsley S73 8EG on 13 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Director's details changed for Stephen Hutchinson on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Angela Hutchinson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Angela Hutchinson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Stephen Hutchinson on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Termination of appointment of Patrick Dewick as a director (1 page) |
14 December 2009 | Termination of appointment of Patrick Dewick as a director (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Director appointed patrick dewick (2 pages) |
18 April 2008 | Director appointed patrick dewick (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 16/03/05; full list of members (3 pages) |
4 May 2005 | Return made up to 16/03/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
20 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 June 2002 | Return made up to 16/03/02; full list of members (6 pages) |
18 June 2002 | Return made up to 16/03/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (17 pages) |
16 March 2000 | Incorporation (17 pages) |