Darton
Barnsley
South Yorkshire
S75 5BU
Director Name | Mr Lee Colton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolley Rabbit Warren 40 Windhill Lane Barnsley South Yorkshire S75 5BU |
Director Name | Mr Martin Christopher Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Balk Staincross Barnsley South Yorkshire S75 6JG |
Secretary Name | Lisa Marie Colton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | Woolley Rabbit Warren 40 Windhill Lane, Staincross Barnsley South Yorkshire S75 5BU |
Director Name | Mr Leo Malacky Colton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolley Rabbit Warren 40 Windhill Lane Darton Barnsley South Yorkshire S75 5BU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Andrea Colton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolley Rabbit Warren 40 Windhill Lane Darton Barnsley South Yorkshire S75 5BU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrea Colton 50.00% Ordinary |
---|---|
25 at £1 | Lee Colton 25.00% Ordinary A |
25 at £1 | Martin Colton 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£62,953 |
Cash | £298,200 |
Current Liabilities | £12,597 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 April 2011 | Termination of appointment of Leo Colton as a director (1 page) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Termination of appointment of Leo Colton as a director (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 April 2010 | Director's details changed for Mr Leo Malacky Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Andrea Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Lee Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Martin Colton on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Lee Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Leo Malacky Colton on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Martin Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Leo Malacky Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Andrea Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Lee Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Martin Colton on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Andrea Colton on 2 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Nc inc already adjusted 14/02/08 (1 page) |
28 February 2008 | Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 February 2008 | Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 February 2008 | Nc inc already adjusted 14/02/08 (1 page) |
28 February 2008 | Resolutions
|
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 January 2007 | Accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Accounts made up to 30 April 2006 (5 pages) |
5 January 2007 | Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 January 2007 | Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
7 June 2005 | Accounts made up to 30 April 2005 (2 pages) |
7 June 2005 | Accounts made up to 30 April 2005 (2 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
8 April 2005 | Accounts made up to 30 April 2004 (2 pages) |
8 April 2005 | Accounts made up to 30 April 2004 (2 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
7 June 2003 | Accounts made up to 30 April 2002 (6 pages) |
7 June 2003 | Accounts made up to 30 April 2003 (6 pages) |
7 June 2003 | Accounts made up to 30 April 2003 (6 pages) |
7 June 2003 | Accounts made up to 30 April 2002 (6 pages) |
13 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
7 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
12 April 2001 | Incorporation (15 pages) |
12 April 2001 | Incorporation (15 pages) |