Elsecar
Barnsley
South Yorkshire
S74 8ET
Secretary Name | Mrs Gail Helen Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Armroyd Lane Elsecar Barnsley South Yorkshire S74 8ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Lester Powell 55.00% Ordinary |
---|---|
45 at £1 | Gail Helen Powell 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,264 |
Current Liabilities | £293,731 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 12 December 2014 (20 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 12 December 2014 (20 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 12 December 2014 (20 pages) |
23 December 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 12 December 2013 (20 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 12 December 2013 (20 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 12 December 2013 (20 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (18 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (18 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 12 December 2012 (18 pages) |
5 January 2012 | Change of name notice (2 pages) |
5 January 2012 | Company name changed g l s services LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed g l s services LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Change of name notice (2 pages) |
19 December 2011 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 19 December 2011 (2 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Statement of affairs with form 4.19 (8 pages) |
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
16 December 2011 | Resolutions
|
16 December 2011 | Statement of affairs with form 4.19 (8 pages) |
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic snydale road barnsley S72 8RP (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic snydale road barnsley S72 8RP (1 page) |
3 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members
|
25 July 2003 | Return made up to 10/07/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 March 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
20 March 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
17 September 2002 | Company name changed glasval LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed glasval LIMITED\certificate issued on 17/09/02 (2 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 19/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Ad 19/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
10 July 2001 | Incorporation (12 pages) |
10 July 2001 | Incorporation (12 pages) |