Cawthorne
Barnsley
South Yorkshire
S75 4EN
Director Name | Lynsey Barraclough |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 45 Loweswater Avenue Bradford West Yorkshire BD6 2TH |
Director Name | Iain MacDonald |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 17 The Burrows Lea Road Birstall West Yorkshire WF17 8BE |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | localtraders.com |
---|---|
Email address | [email protected] |
Registered Address | Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Richard William Helliwell 50.00% Ordinary |
---|---|
50 at £1 | Robert Thomas Bairstow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,571 |
Current Liabilities | £80,571 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2021 | Application to strike the company off the register (3 pages) |
14 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
31 December 2019 | Amended total exemption full accounts made up to 31 March 2018 (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Iain Macdonald as a director (2 pages) |
14 June 2010 | Termination of appointment of Iain Macdonald as a director (2 pages) |
10 June 2010 | Termination of appointment of Lynsey Barraclough as a director (1 page) |
10 June 2010 | Termination of appointment of Lynsey Barraclough as a director (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 July 2009 | Director appointed richard william helliwell (2 pages) |
16 July 2009 | Director appointed iain macdonald (2 pages) |
16 July 2009 | Appointment terminated director T.I.B. nominees LIMITED (1 page) |
16 July 2009 | Director appointed iain macdonald (2 pages) |
16 July 2009 | Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2009 | Director appointed richard william helliwell (2 pages) |
16 July 2009 | Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2009 | Appointment terminated secretary T.I.B. secretaries LIMITED (1 page) |
16 July 2009 | Director appointed lynsey barraclough (2 pages) |
16 July 2009 | Appointment terminated director T.I.B. nominees LIMITED (1 page) |
16 July 2009 | Director appointed lynsey barraclough (2 pages) |
16 July 2009 | Appointment terminated secretary T.I.B. secretaries LIMITED (1 page) |
15 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
15 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
6 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
29 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
12 March 2008 | Company name changed tibshelf management LIMITED\certificate issued on 19/03/08 (2 pages) |
12 March 2008 | Company name changed tibshelf management LIMITED\certificate issued on 19/03/08 (2 pages) |
15 February 2008 | Company name changed the jetting crew LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed the jetting crew LIMITED\certificate issued on 15/02/08 (2 pages) |
7 February 2008 | Return made up to 11/09/07; full list of members (2 pages) |
7 February 2008 | Return made up to 11/09/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
27 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
27 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 September 2005 | Return made up to 11/09/05; full list of members
|
16 September 2005 | Return made up to 11/09/05; full list of members
|
8 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
8 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
6 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
7 October 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
9 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
9 October 2002 | Return made up to 11/09/02; full list of members
|
9 October 2002 | Return made up to 11/09/02; full list of members
|
11 September 2001 | Incorporation (12 pages) |
11 September 2001 | Incorporation (12 pages) |