Silkstone
Barnsley
South Yorkshire
S75 4SW
Secretary Name | Suzanne Grand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Towngate Silkstone Barnsley South Yorkshire S75 4SW |
Director Name | Mr David Philip Halliday |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 2 months (closed 04 May 2021) |
Role | Entertainment Consultant |
Country of Residence | England |
Correspondence Address | 14 Lytton Road Sheffield S5 8AX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 01226 792220 |
---|---|
Telephone region | Barnsley |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,203 |
Current Liabilities | £27,185 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2021 | Application to strike the company off the register (3 pages) |
22 January 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
21 January 2021 | Previous accounting period shortened from 30 November 2020 to 30 September 2020 (1 page) |
13 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
25 September 2019 | Amended micro company accounts made up to 30 November 2018 (4 pages) |
7 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
3 July 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 February 2014 | Director's details changed for Mr David Philip Halliday on 29 January 2013 (2 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr David Philip Halliday on 29 January 2013 (2 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 March 2010 | Director's details changed for David Philip Halliday on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Philip Halliday on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Philip Halliday on 1 March 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for David Philip Halliday on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Philip Andrew Clegg on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Philip Andrew Clegg on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Philip Andrew Clegg on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for David Philip Halliday on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for David Philip Halliday on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 1 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page) |
24 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
27 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members
|
5 February 2004 | Return made up to 28/01/04; full list of members
|
26 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
8 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
25 November 2002 | Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: westfield park knabbs lane silkstone common barnsley south yorkshire S75 4PT (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: westfield park knabbs lane silkstone common barnsley south yorkshire S75 4PT (1 page) |
25 November 2002 | Ad 15/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (10 pages) |
28 January 2002 | Incorporation (10 pages) |