Barnsley
South Yorkshire
S75 2TX
Director Name | Colin Michael Shires |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(4 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 29 September 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 47 Park Avenue Shelley Huddersfield West Yorkshire HD8 8JY |
Secretary Name | Robert Charles Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(4 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kensington Road Barnsley South Yorkshire S75 2TX |
Secretary Name | Joanne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | IT Manager |
Correspondence Address | 18 Kensington Road Barnsley South Yorkshire S75 2TX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Antony Alan Kidger |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2000) |
Role | Sales Manager |
Correspondence Address | 1 Burton Acres Lane Kirkburton Huddersfield West Yorkshire HD8 0QR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £113,989 |
Cash | £9,354 |
Current Liabilities | £333,740 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 10 April 2015 (12 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 10 April 2015 (12 pages) |
1 April 2015 | Registered office address changed from 38 Doncaster Road Barnsleu South Yorkshire S70 1TL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 38 Doncaster Road Barnsleu South Yorkshire S70 1TL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
24 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (10 pages) |
24 June 2014 | Liquidators statement of receipts and payments to 10 April 2014 (10 pages) |
24 April 2013 | Statement of affairs with form 4.19 (5 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Appointment of a voluntary liquidator (1 page) |
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
6 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 July 2010 | Director's details changed for Colin Michael Shires on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Charles Cooper on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Robert Charles Cooper on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Colin Michael Shires on 1 June 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 August 2006 | Location of debenture register (1 page) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 August 2005 | Return made up to 30/06/05; full list of members
|
8 August 2005 | Registered office changed on 08/08/05 from: 1 delph hill pudsey west yorkshire LS28 7EB (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
9 August 2003 | Return made up to 30/06/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 July 2001 | Resolutions
|
9 July 2001 | Return made up to 30/06/01; full list of members
|
26 April 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
26 April 2001 | Director resigned (2 pages) |
9 January 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Ad 04/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 June 2000 | Incorporation (16 pages) |