Barnsley
S70 2BB
Secretary Name | Louise Cant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 28 October 2021) |
Role | Company Director |
Correspondence Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
Secretary Name | Sandra Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 672 Doncaster Road Ardsley Barnsley South Yorkshire S71 5EF |
Director Name | Dennis Manterfield |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Middlewoods Way Carlton Barnsley S Yorkshire S71 3HR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | scresurfacing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 293858 |
Telephone region | Barnsley |
Registered Address | C/O Gibson Booth 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 |
Year | 2012 |
---|---|
Net Worth | £393,350 |
Cash | £178,694 |
Current Liabilities | £111,680 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2021 | INSOLVENCY:'notice to members' (should be attached to LIQ13) (1 page) |
28 July 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
10 June 2020 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 10 June 2020 (2 pages) |
3 June 2020 | Appointment of a voluntary liquidator (3 pages) |
3 June 2020 | Resolutions
|
3 June 2020 | Declaration of solvency (5 pages) |
7 May 2020 | Previous accounting period extended from 30 November 2019 to 30 April 2020 (1 page) |
6 March 2020 | Director's details changed for Mr Stephen Cant on 6 March 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Louise Cant on 6 March 2020 (1 page) |
6 March 2020 | Change of details for Mr Stephen Cant as a person with significant control on 6 March 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 June 2017 | Director's details changed for Mr Stephen Cant on 1 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Stephen Cant on 1 June 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 November 2013 | Termination of appointment of Dennis Manterfield as a director (1 page) |
21 November 2013 | Termination of appointment of Dennis Manterfield as a director (1 page) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 April 2012 | Appointment of Dennis Manterfield as a director (3 pages) |
5 April 2012 | Appointment of Dennis Manterfield as a director (3 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 November 2009 | Director's details changed for Stephen Cant on 25 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Stephen Cant on 25 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
1 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 6 high street royston barnsley S71 4RA (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 6 high street royston barnsley S71 4RA (1 page) |
14 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
25 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 07/11/03; full list of members
|
5 November 2003 | Return made up to 07/11/03; full list of members
|
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Incorporation (11 pages) |
7 November 2002 | Incorporation (11 pages) |