Silkstone
Barnsley
South Yorkshire
S75 4SY
Secretary Name | Mr Karl Glenville Calcutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Linnet Lane Aigburth Liverpool Merseyside L17 3BQ |
Director Name | Deborah Calcutt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Towngate Silkstone Barnsley South Yorkshire S75 4SY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 6 Claycliffe Business Park Cannon Way Off Barugh Green Road, Barnsley South Yorkshire S75 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: unit 9 fall bank estate fall bank road dodworth barnsley west yorkshire S75 3LS (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: unit 9 fall bank estate fall bank road dodworth barnsley west yorkshire S75 3LS (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
19 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
20 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
1 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
17 August 2001 | Return made up to 26/07/01; full list of members
|
17 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: unit 16 fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: unit 16 fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page) |
6 September 2000 | Ad 26/07/00-26/07/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2000 | Ad 26/07/00-26/07/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
26 July 2000 | Incorporation (31 pages) |
26 July 2000 | Incorporation (31 pages) |