Gawber
Barnsley
South Yorkshire
S75 2NY
Secretary Name | Mr David John Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 8 Cravenwood Close Gawber Barnsley South Yorkshire S75 2NY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.noahsarkfancydress.co.uk |
---|
Registered Address | Albert House 14 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Year | 2013 |
---|---|
Net Worth | -£22,209 |
Cash | £110 |
Current Liabilities | £48,816 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Registered office address changed from 8 Cravenwood Close Gawber Barnsley South Yorkshire S75 2NY to Albert House 14 Victoria Road Barnsley South Yorkshire S70 2BB on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 8 Cravenwood Close Gawber Barnsley South Yorkshire S75 2NY to Albert House 14 Victoria Road Barnsley South Yorkshire S70 2BB on 23 March 2016 (1 page) |
21 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
17 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
31 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Sharon Baxter on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Sharon Baxter on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Sharon Baxter on 1 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
8 June 2005 | Return made up to 15/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 15/04/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
7 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
23 April 2002 | Director resigned (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (16 pages) |
15 April 2002 | Incorporation (16 pages) |