Pogmoor
Barnsley
South Yorkshire
S75 2JX
Secretary Name | Mr Graham Reece |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mistle Woodlands Farm Fulshaw Cross Penistone Sheffield West Yorkshire S36 9FD |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 15 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 |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Michael Erwin 5.56% Ordinary |
---|---|
42 at £1 | Christopher Reece 46.67% Ordinary |
42 at £1 | Graham Reece 46.67% Ordinary |
1 at £1 | John Martin Page 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,866 |
Cash | £15,420 |
Current Liabilities | £100,364 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2018 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
13 April 2017 | Restoration by order of the court (2 pages) |
13 April 2017 | Restoration by order of the court (2 pages) |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 March 2014 | Statement of affairs with form 4.19 (9 pages) |
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Statement of affairs with form 4.19 (9 pages) |
14 March 2014 | Resolutions
|
14 February 2014 | Registered office address changed from Onyx Conversions Mitchells Industrial Park Mitchells Way Wombwell Barnsley South Yorks S73 8HR on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Onyx Conversions Mitchells Industrial Park Mitchells Way Wombwell Barnsley South Yorks S73 8HR on 14 February 2014 (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Registered office address changed from C/O Onyx Conversions Mitchells Industrial Estate Mitchells Way Wombell Barnsley South Yorkshire S73 8HR United Kingdom on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from C/O Onyx Conversions Mitchells Industrial Estate Mitchells Way Wombell Barnsley South Yorkshire S73 8HR United Kingdom on 16 January 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Registered office address changed from 6 Hunters Rise Pogmoor Barnsley South Yorkshire S75 2JX on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 6 Hunters Rise Pogmoor Barnsley South Yorkshire S75 2JX on 21 November 2011 (1 page) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
19 November 2008 | Return made up to 04/09/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 November 2007 | Return made up to 04/09/07; full list of members (3 pages) |
14 November 2007 | Return made up to 04/09/07; full list of members (3 pages) |
3 July 2007 | Return made up to 04/09/06; full list of members (3 pages) |
3 July 2007 | Return made up to 04/09/06; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 March 2006 | Return made up to 04/09/05; full list of members (6 pages) |
10 March 2006 | Return made up to 04/09/05; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 November 2004 | Return made up to 04/09/04; full list of members (6 pages) |
9 November 2004 | Return made up to 04/09/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2003 | Return made up to 04/09/03; full list of members (6 pages) |
30 December 2003 | Return made up to 04/09/03; full list of members (6 pages) |
29 January 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
29 January 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 6 hunters rise pogmoor barnsley south yorkshire S75 2JX (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 6 hunters rise pogmoor barnsley south yorkshire S75 2JX (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
4 September 2002 | Incorporation (15 pages) |
4 September 2002 | Incorporation (15 pages) |