Worsbrough
Barnsley
South Yorkshire
S70 4HQ
Secretary Name | Lee Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 19 February 2011) |
Role | Company Director |
Correspondence Address | "Glenstone" 5 Kingwell Croft, Worsborough Dale Barnsley South Yorkshire S70 4HQ |
Secretary Name | Anthony Roy Pycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Common Lane Hambleton Selby North Yorkshire YO8 9JN |
Secretary Name | George Roy Pycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2004) |
Role | Operations Director |
Correspondence Address | 9 Westfield Court Eggborough Goole Yorkshire DN14 0TT |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,410,975 |
Gross Profit | £123,739 |
Net Worth | -£34,692 |
Cash | £73,783 |
Current Liabilities | £375,099 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 11 November 2010 (7 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (7 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 15 May 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
1 December 2009 | Liquidators statement of receipts and payments to 15 November 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
29 May 2008 | Liquidators' statement of receipts and payments to 15 November 2008 (5 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2007 | Appointment of a voluntary liquidator (1 page) |
1 November 2007 | Appointment of a voluntary liquidator (1 page) |
3 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: grant thornton LLP st johns centre 110 albion street leeds LS2 8LA (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: grant thornton LLP st johns centre 110 albion street leeds LS2 8LA (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
16 May 2006 | Administrator's progress report (8 pages) |
16 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
16 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
16 May 2006 | Administrator's progress report (8 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
27 February 2006 | Administrator's progress report (12 pages) |
27 February 2006 | Administrator's progress report (12 pages) |
9 November 2005 | Statement of affairs (6 pages) |
9 November 2005 | Statement of affairs (6 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: manvers house pioneer close wath upon dearne rotherham S63 7JZ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: manvers house pioneer close wath upon dearne rotherham S63 7JZ (1 page) |
4 August 2005 | Appointment of an administrator (1 page) |
4 August 2005 | Appointment of an administrator (1 page) |
18 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: manvers house pioneer close wath upon dearne rotherham yorkshire S63 7JZ (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 5 common lane hambleton selby north yorkshire YO8 9JN (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 5 common lane hambleton selby north yorkshire YO8 9JN (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: manvers house pioneer close wath upon dearne rotherham yorkshire S63 7JZ (1 page) |
8 September 2004 | Return made up to 29/06/04; full list of members (6 pages) |
8 September 2004 | Return made up to 29/06/04; full list of members (6 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
31 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 29/06/03; full list of members
|
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Incorporation (14 pages) |