Cawthorne
Barnsley
S75 4DX
Director Name | Mr John Roger South |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(same day as company formation) |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | Adam Laithe Barn Silkstone Lane Cawthorne Barnsley S75 4DX |
Secretary Name | Mrs Ann South |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam Laithe Barn Silkstone Lane Cawthorne Barnsley S75 4DX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Ann South 50.00% Ordinary |
---|---|
1 at £1 | John Roger South 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,605 |
Cash | £117 |
Current Liabilities | £669,539 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
25 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | Final Gazette dissolved following liquidation (1 page) |
25 June 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (3 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 18 December 2014 (3 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (3 pages) |
2 January 2014 | Registered office address changed from Roann Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XE England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from Roann Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XE England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from Roann Kenmore Road Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XE England on 2 January 2014 (2 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Statement of affairs with form 4.19 (10 pages) |
30 December 2013 | Statement of affairs with form 4.19 (10 pages) |
14 June 2013 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 14 June 2013 (1 page) |
14 June 2013 | Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
14 June 2013 | Current accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
14 June 2013 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR on 14 June 2013 (1 page) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 February 2010 | Director's details changed for John Roger South on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for John Roger South on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ann South on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ann South on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Roger South on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Ann South on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 April 2007 | Return made up to 08/02/07; full list of members
|
17 April 2007 | Return made up to 08/02/07; full list of members
|
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
24 December 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
8 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
10 April 2003 | Return made up to 08/02/03; full list of members
|
10 April 2003 | Return made up to 08/02/03; full list of members
|
9 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
9 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
6 March 2001 | Ad 26/02/01-26/02/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | Ad 26/02/01-26/02/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Incorporation (15 pages) |
8 February 2001 | Incorporation (15 pages) |