Doncaster Road, Darfield
Barnsley
South Yorkshire
S73 9HQ
Director Name | Ann Soar |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Marsala Walk Darfield Barnsley South Yorkshire S73 9RF |
Director Name | David Soar |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Marsala Walk Darfield Barnsley South Yorkshire S73 9RF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ann Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Marsala Walk Darfield Barnsley South Yorkshire S73 9RF |
Director Name | Mrs Sara Soar |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Farm Middlewood, Doncaster Road, Darfield Barnsley South Yorkshire S73 9HQ |
Secretary Name | Mrs Sara Soar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Farm Middlewood, Doncaster Road, Darfield Barnsley South Yorkshire S73 9HQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 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 |
50 at 1 | Ms Sara Soar 33.33% Ordinary |
---|---|
50 at 1 | Steven Soar 33.33% Ordinary |
25 at 1 | David Soar 16.67% Ordinary |
25 at 1 | Ms Ann Soar 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,305 |
Cash | £19,493 |
Current Liabilities | £359,207 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (13 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 28 February 2014 (13 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (13 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (16 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 28 February 2013 (16 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (16 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (15 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 29 February 2012 (15 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 29 February 2012 (15 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Statement of affairs with form 4.19 (10 pages) |
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 March 2011 | Statement of affairs with form 4.19 (10 pages) |
21 February 2011 | Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB on 21 February 2011 (2 pages) |
4 January 2011 | Termination of appointment of Sara Soar as a director (1 page) |
4 January 2011 | Termination of appointment of Sara Soar as a secretary (1 page) |
4 January 2011 | Termination of appointment of Sara Soar as a director (1 page) |
4 January 2011 | Termination of appointment of Sara Soar as a secretary (1 page) |
5 February 2010 | Director's details changed for Steven Soar on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven Soar on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sara Soar on 2 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Sara Soar on 2 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Steven Soar on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sara Soar on 2 February 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2009 | Ad 25/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
25 February 2009 | Ad 25/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
10 July 2006 | Ad 04/07/05--------- £ si 50@1=50 (1 page) |
10 July 2006 | Ad 04/07/05--------- £ si 50@1=50 (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
9 May 2006 | Accounts made up to 31 March 2006 (2 pages) |
9 May 2006 | Accounts made up to 31 March 2006 (2 pages) |
10 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
10 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
21 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
16 June 2004 | Accounts made up to 31 March 2004 (2 pages) |
16 June 2004 | Accounts made up to 31 March 2004 (2 pages) |
9 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 March 2004 | Return made up to 03/02/04; full list of members
|
8 March 2004 | Return made up to 03/02/04; full list of members
|
3 March 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 March 2003 | New secretary appointed;new director appointed (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 March 2003 | New director appointed (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (15 pages) |
3 February 2003 | Incorporation (15 pages) |