Darton
Barnsley
South Yorkshire
S75 5NY
Secretary Name | Tracy Elaine Mackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Inglewood Darton Barnsley S75 5NY |
Director Name | Tracy Elaine Mackie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 21 July 2015) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Inglewood Darton Barnsley S75 5NY |
Director Name | Michael Eric Challenger |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 2 Penywain Road Wainfelin Pontypool Gwent NP4 6EQ Wales |
Director Name | Anthony Revell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Simbalk Lane Bishopthorpe York YO2 1QQ |
Secretary Name | Michael Eric Challenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Penywain Road Wainfelin Pontypool Gwent NP4 6EQ Wales |
Secretary Name | Anthony Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 42 Simbalk Lane Bishopthorpe York YO2 1QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton East |
Built Up Area | Barnsley/Dearne Valley |
1000 at £1 | Keith Mackie 80.00% Ordinary |
---|---|
250 at £1 | Valerie Revell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,093 |
Current Liabilities | £154,089 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Registered office address changed from 16 Inglewood Darton Barnsley South Yorkshire S75 5NY England to Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 16 Inglewood Darton Barnsley South Yorkshire S75 5NY England to Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP on 26 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Certax Accounting 41 Pledwick Crescent Wakefield West Yorkshire WF2 6DG to Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Certax Accounting 41 Pledwick Crescent Wakefield West Yorkshire WF2 6DG to Unit 8 Nursery Units Blacker Road Barnsley South Yorkshire S75 6BP on 15 September 2014 (1 page) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2007 | Return made up to 14/04/07; no change of members (7 pages) |
24 April 2007 | Return made up to 14/04/07; no change of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 June 2006 | Return made up to 14/04/06; full list of members
|
29 June 2006 | Return made up to 14/04/06; full list of members
|
31 May 2006 | Registered office changed on 31/05/06 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
26 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page) |
9 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
9 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
27 April 2004 | Ad 29/03/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
27 April 2004 | Ad 29/03/04--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
24 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
7 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 August 2001 | Return made up to 14/04/01; full list of members
|
23 August 2001 | Return made up to 14/04/01; full list of members
|
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |