Barnsley
S70 2BB
Secretary Name | Helen Rebecca Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 01 January 2022) |
Role | Company Director |
Correspondence Address | 24 Gresley Walk Sheffield S8 7HT |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | John Ashton Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Grove Road Milhouses Sheffield South Yorkshire S7 2GZ |
Director Name | Mrs Anne Casson-Smith |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Highlands Chandler Hill Lane Holymoorside Sheffield South Yorkshire S42 7BW |
Director Name | Susan Elizabeth Lilley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 99 Button Hill Sheffield S11 9HG |
Secretary Name | Susan Elizabeth Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 99 Button Hill Sheffield S11 9HG |
Secretary Name | Eileen Gorham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 34 Gisborne Road Sheffield South Yorkshire S11 7HB |
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 |
6.3k at £1 | Hlw 248 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,154 |
Cash | £11,073 |
Current Liabilities | £252,287 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2021 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
7 December 2020 | Liquidators' statement of receipts and payments to 22 October 2020 (29 pages) |
18 November 2019 | Liquidators' statement of receipts and payments to 22 October 2019 (29 pages) |
26 June 2019 | Appointment of a voluntary liquidator (3 pages) |
7 June 2019 | Removal of liquidator by court order (5 pages) |
6 December 2018 | Liquidators' statement of receipts and payments to 22 October 2018 (26 pages) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
16 November 2017 | Registered office address changed from C/O Bhp 2 Rutland Park Sheffield S10 2PD to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from C/O Bhp 2 Rutland Park Sheffield S10 2PD to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 16 November 2017 (2 pages) |
6 November 2017 | Restoration by order of the court (2 pages) |
6 November 2017 | Restoration by order of the court (2 pages) |
25 June 2015 | Final Gazette dissolved following liquidation (1 page) |
25 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2015 | Final Gazette dissolved following liquidation (1 page) |
25 March 2015 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
25 March 2015 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 3 December 2014 (28 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (28 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 3 December 2014 (28 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (28 pages) |
11 December 2013 | Liquidators' statement of receipts and payments to 3 December 2013 (26 pages) |
11 December 2013 | Liquidators' statement of receipts and payments to 3 December 2013 (26 pages) |
11 December 2013 | Liquidators statement of receipts and payments to 3 December 2013 (26 pages) |
11 December 2013 | Liquidators statement of receipts and payments to 3 December 2013 (26 pages) |
17 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2012 (16 pages) |
17 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2012 (16 pages) |
17 December 2012 | Notice of completion of voluntary arrangement (16 pages) |
17 December 2012 | Notice of completion of voluntary arrangement (16 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of affairs with form 4.19 (10 pages) |
10 December 2012 | Statement of affairs with form 4.19 (10 pages) |
10 December 2012 | Resolutions
|
27 November 2012 | Registered office address changed from 457 Abbeydale Road Sheffield S7 1FS United Kingdom on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 457 Abbeydale Road Sheffield S7 1FS United Kingdom on 27 November 2012 (2 pages) |
28 December 2011 | Appointment of Helen Rebecca Hughes as a secretary (3 pages) |
28 December 2011 | Appointment of Helen Rebecca Hughes as a secretary (3 pages) |
28 December 2011 | Termination of appointment of Eileen Gorham as a secretary (2 pages) |
28 December 2011 | Termination of appointment of Eileen Gorham as a secretary (2 pages) |
24 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
24 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 November 2010 | Registered office address changed from 91-123 Onslow Road Sheffield South Yorkshire S11 7AG on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 91-123 Onslow Road Sheffield South Yorkshire S11 7AG on 11 November 2010 (1 page) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr William Michael Franklin on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr William Michael Franklin on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr William Michael Franklin on 1 January 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 July 2007 | Return made up to 05/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 05/06/07; no change of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 September 2006 | Return made up to 05/06/06; full list of members (6 pages) |
5 September 2006 | Return made up to 05/06/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 July 2005 | Return made up to 05/06/05; full list of members
|
12 July 2005 | Return made up to 05/06/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
24 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Resolutions
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Resolutions
|
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members
|
5 July 2004 | Return made up to 05/06/04; full list of members
|
21 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
12 February 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
12 February 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
23 October 2002 | Ad 12/09/02--------- £ si 6346@1=6346 £ ic 1/6347 (2 pages) |
23 October 2002 | Ad 12/09/02--------- £ si 6346@1=6346 £ ic 1/6347 (2 pages) |
23 October 2002 | Statement of affairs (4 pages) |
23 October 2002 | Statement of affairs (4 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Nc inc already adjusted 12/09/02 (1 page) |
23 September 2002 | Nc inc already adjusted 12/09/02 (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Registered office changed on 23/09/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
14 June 2002 | Company name changed hlw 162 LIMITED\certificate issued on 14/06/02 (2 pages) |
14 June 2002 | Company name changed hlw 162 LIMITED\certificate issued on 14/06/02 (2 pages) |
5 June 2002 | Incorporation (15 pages) |
5 June 2002 | Incorporation (15 pages) |