Barnsley
S70 2BB
Secretary Name | John Steven Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(10 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 30 March 2017) |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth West Yorkshire LS18 5NT |
Director Name | Paul Keith Burtenshaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The Coach House 14a Town Close Road Norwich Norfolk NR2 2NB |
Director Name | Robert Cooper |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 49 Gatton Road Reigate Surrey RH2 0HJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Terence John Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Saint Margarets Way Rockland St. Mary Norwich Norfolk NR14 7HB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Ahmed Zghari |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beckett Road Netherne On The Hill Coulsdon Surrey CR5 1RZ |
Director Name | David James Cooper |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 29 January 2009) |
Role | Marketer |
Correspondence Address | 54 Candlemakers 112 York Road London SW11 3RS |
Secretary Name | David James Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 54 Candlemakers 112 York Road London SW11 3RS |
Secretary Name | Mr Martin Leslie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beechfield Farm Beckwithshaw Harrogate North Yorkshire HG3 1QL |
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hotspur House Arnison Terrace Allendale Northumberland NE47 9BW |
Director Name | Mr Martin Leslie Scott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | R. Cooper 50.00% Ordinary |
---|---|
1 at £1 | P.k. Burtenshaw 25.00% Ordinary |
1 at £1 | Y. Wayne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,752 |
Cash | £98 |
Current Liabilities | £2,075,780 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 December 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Registered office address changed from Montpelier Professional (Leeds) Limited Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from Montpelier Professional (Leeds) Limited Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 7 September 2016 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Declaration of solvency (3 pages) |
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Declaration of solvency (3 pages) |
19 May 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
19 May 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
16 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Director's details changed for Mr John Steven Howe on 17 September 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr John Steven Howe on 17 September 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page) |
25 June 2015 | Appointment of Mr Martin Leslie Scott as a director on 1 October 2013 (2 pages) |
25 June 2015 | Appointment of Mr Martin Leslie Scott as a director on 1 October 2013 (2 pages) |
25 June 2015 | Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page) |
25 June 2015 | Appointment of Mr Martin Leslie Scott as a director on 1 October 2013 (2 pages) |
25 June 2015 | Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page) |
19 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Martin Leslie Scott as a director on 1 October 2013 (1 page) |
19 November 2014 | Termination of appointment of Martin Leslie Scott as a director on 1 October 2013 (1 page) |
19 November 2014 | Termination of appointment of Martin Leslie Scott as a director on 1 October 2013 (1 page) |
13 May 2014 | Appointment of Mr Martin Leslie Scott as a director (2 pages) |
13 May 2014 | Appointment of Mr Martin Leslie Scott as a director (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Josephine Dixon as a director (3 pages) |
27 March 2012 | Appointment of Josephine Dixon as a director (3 pages) |
19 March 2012 | Appointment of John Steven Howe as a secretary (3 pages) |
19 March 2012 | Termination of appointment of Martin Scott as a director (1 page) |
19 March 2012 | Appointment of John Steven Howe as a secretary (3 pages) |
19 March 2012 | Termination of appointment of Martin Scott as a secretary (1 page) |
19 March 2012 | Termination of appointment of Martin Scott as a director (1 page) |
19 March 2012 | Termination of appointment of Martin Scott as a secretary (1 page) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr John Steven Howe on 17 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr John Steven Howe on 17 September 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 February 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Appointment terminated director paul burtenshaw (1 page) |
20 August 2009 | Appointment terminated director paul burtenshaw (1 page) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 April 2009 | Return made up to 17/09/08; full list of members (7 pages) |
24 April 2009 | Return made up to 17/09/08; full list of members (7 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 1 royal exchange avenue london EC3V 3LT (1 page) |
21 March 2009 | Appointment terminated director robert cooper (1 page) |
21 March 2009 | Director appointed john steven howe (2 pages) |
21 March 2009 | Appointment terminated director robert cooper (1 page) |
21 March 2009 | Appointment terminated director and secretary david cooper (1 page) |
21 March 2009 | Appointment terminate, director ahmed zghari logged form (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 1 royal exchange avenue london EC3V 3LT (1 page) |
21 March 2009 | Director and secretary appointed martin leslie scott (2 pages) |
21 March 2009 | Appointment terminated director and secretary david cooper (1 page) |
21 March 2009 | Appointment terminate, director ahmed zghari logged form (1 page) |
21 March 2009 | Director appointed john steven howe (2 pages) |
21 March 2009 | Director and secretary appointed martin leslie scott (2 pages) |
27 February 2009 | Appointment terminated director ahmed zghari (1 page) |
27 February 2009 | Appointment terminated director ahmed zghari (1 page) |
8 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 April 2008 | Return made up to 17/09/07; full list of members (4 pages) |
29 April 2008 | Return made up to 17/09/07; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 9 beckett road netherne on the hill coulsdon surrey CR5 1RZ (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 9 beckett road netherne on the hill coulsdon surrey CR5 1RZ (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 December 2006 | Return made up to 17/09/06; full list of members (8 pages) |
18 December 2006 | Return made up to 17/09/06; full list of members (8 pages) |
22 June 2006 | Return made up to 17/09/05; full list of members
|
22 June 2006 | Return made up to 17/09/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: adelaide house london bridge london EC4R 9HA (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: adelaide house london bridge london EC4R 9HA (1 page) |
27 October 2004 | Return made up to 17/09/04; full list of members
|
27 October 2004 | Return made up to 17/09/04; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
9 October 2003 | Return made up to 17/09/03; full list of members
|
9 October 2003 | Return made up to 17/09/03; full list of members
|
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
16 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary's particulars changed (1 page) |
3 May 2002 | Secretary's particulars changed (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: creative house 24C wheler street london E1 6NR (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: creative house 24C wheler street london E1 6NR (1 page) |
25 April 2002 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Ad 17/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
28 September 2001 | Ad 17/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Incorporation (12 pages) |
17 September 2001 | Incorporation (12 pages) |